Advanced company searchLink opens in new window

SAVILLE & HOLDSWORTH LIMITED

Company number 03109058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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