SAFFRON HOMES (UK) LTD

10 Gibbet Hill Road, Coventry, CV4 7AJ, England
StatusACTIVE
Company No.06271900
CategoryPrivate Limited Company
Incorporated07 Jun 2007
Age17 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

SAFFRON HOMES (UK) LTD is an active private limited company with number 06271900. It was incorporated 17 years, 1 month, 4 days ago, on 07 June 2007. The company address is 10 Gibbet Hill Road, Coventry, CV4 7AJ, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062719000004

Charge creation date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062719000005

Charge creation date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062719000006

Charge creation date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Feb 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 Jan 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 02 Jul 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 25 Jun 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

Old address: 2a Cannon Park Road Cannon Park Road Coventry CV4 7AY

New address: 10 Gibbet Hill Road Coventry CV4 7AJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062719000003

Charge creation date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ravinder Sandhu

Notification date: 2018-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Satinder Sandhu

Notification date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manjit Kaur Sandhu

Cessation date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amritpal Singh Sandhu

Cessation date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravinder Sandhu

Appointment date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satinder Singh Sandhu

Appointment date: 2018-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062719000002

Charge creation date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062719000001

Charge creation date: 2018-01-03

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brambles convenience store LTD\certificate issued on 19/02/15

Documents

View document PDF

Change of name notice

Date: 07 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-15

Old address: 65 Bramble Street Lower Stock Coventry CV1 2HU

New address: 2a Cannon Park Road Cannon Park Road Coventry CV4 7AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mrs Manjit Kaur Sandhu

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Mr Amritpal Singh Sandhu

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: Cashs Business Centre 1St Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-01

Old address: 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-12

Old address: 115-116 Spon End Coventry CV1 3HF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary chatha & co (uk) LTD

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sherbourne properties uk LTD\certificate issued on 11/12/07

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATON ENERGY SOLAR UK 1 LIMITED

COOMBE FARM,CREWKERNE,TA18 8RR

Number:08602667
Status:ACTIVE
Category:Private Limited Company

CRUISE CONSULTANCY LIMITED

37 PEBBLEMOOR,EDLESBOROUGH,LU6 2HZ

Number:02778670
Status:ACTIVE
Category:Private Limited Company

LAFAYETTE PHOTOGRAPHY (NI) LIMITED

UNIT A1 OMAGH ENTERPRISE CENTRE,OMAGH,BT78 5LU

Number:NI611130
Status:ACTIVE
Category:Private Limited Company

MAYSTRO LTD

27 WALMSLEY ROAD,LEEDS,LS6 1NG

Number:11221849
Status:ACTIVE
Category:Private Limited Company

MCCONNELL'S EDUCATION CIC

23 BUXTON ROAD,BIRMINGHAM,B73 5RR

Number:10930875
Status:ACTIVE
Category:Community Interest Company

TERRIES CREATIVE CAKERY LTD

19 ALBANS VIEW,WATFORD,WD25 7HA

Number:10110169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source