- Company Overview for SAVILLE & HOLDSWORTH LIMITED (03109058)
- Filing history for SAVILLE & HOLDSWORTH LIMITED (03109058)
- People for SAVILLE & HOLDSWORTH LIMITED (03109058)
- Charges for SAVILLE & HOLDSWORTH LIMITED (03109058)
- Registers for SAVILLE & HOLDSWORTH LIMITED (03109058)
- More for SAVILLE & HOLDSWORTH LIMITED (03109058)
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) |
---|---|---|---|
10 Aug 2020 | AP01 | Appointment of Mr Paul John Greensmith as a director on 31 July 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of David Edward Ryell as a director on 31 July 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Andrew William Myers as a director on 31 July 2020 | |
03 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
03 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
19 Jun 2020 | AP01 | Appointment of Mr Nicholas Vivian Malley as a director on 8 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
25 Mar 2019 | AD02 | Register inspection address has been changed from 5th Floor 6, St. Andrew Street London EC4A 3AE England to The Pavilion Atwell Place Thames Ditton KT7 0NE | |
25 Mar 2019 | AD04 | Register(s) moved to registered office address The Pavilion 1 Atwell Place Thames Ditton Surrey KT7 0NE | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Nov 2018 | AP01 | Appointment of Mr Andrew William Myers as a director on 8 November 2018 | |
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2018 | DS01 | Application to strike the company off the register | |
18 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
25 Apr 2018 | PSC07 | Cessation of Gartner, Inc. as a person with significant control on 3 April 2018 | |
11 Apr 2018 | MR04 | Satisfaction of charge 5 in full | |
20 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
20 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
20 Mar 2018 | MR04 | Satisfaction of charge 6 in full | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 |