- Company Overview for S.A.V. UNITED KINGDOM LIMITED (00513621)
- Filing history for S.A.V. UNITED KINGDOM LIMITED (00513621)
- People for S.A.V. UNITED KINGDOM LIMITED (00513621)
- Charges for S.A.V. UNITED KINGDOM LIMITED (00513621)
- More for S.A.V. UNITED KINGDOM LIMITED (00513621)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | MR01 | Registration of charge 005136210008, created on 18 June 2015 | |
16 Jun 2015 | MR01 | Registration of charge 005136210009, created on 10 June 2015 | |
07 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
01 May 2014 | AD02 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 May 2013 | AD02 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
09 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for Jan Osterholm Hansen on 8 July 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Jan Osterholm Hansen on 8 February 2012 | |
20 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
02 Nov 2010 | TM01 | Termination of appointment of Peter Davies as a director | |
30 Sep 2010 | AD01 | Registered office address changed from Scandia House Armfield Close West Molesey Surrey KT8 2JR on 30 September 2010 | |
30 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
28 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
04 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |