- Company Overview for SAVOY ASSET MANAGEMENT LIMITED (03457951)
- Filing history for SAVOY ASSET MANAGEMENT LIMITED (03457951)
- People for SAVOY ASSET MANAGEMENT LIMITED (03457951)
- Charges for SAVOY ASSET MANAGEMENT LIMITED (03457951)
- Insolvency for SAVOY ASSET MANAGEMENT LIMITED (03457951)
- Registers for SAVOY ASSET MANAGEMENT LIMITED (03457951)
- More for SAVOY ASSET MANAGEMENT LIMITED (03457951)
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) |
---|---|---|---|
08 Feb 2011 | AUD | Auditor's resignation | |
08 Feb 2011 | MISC | Section 519 | |
26 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
15 Nov 2010 | AD01 | Registered office address changed from C/O Ashcourt Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V3BJ on 15 November 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Mr Kenneth West on 24 October 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Lord Christopher Henry Mark Jeffreys on 24 October 2010 | |
16 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
16 Dec 2009 | AP03 | Appointment of Neil Andrew Hale as a secretary | |
16 Dec 2009 | TM02 | Termination of appointment of Jane Dumeresque as a secretary | |
24 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Kenneth West on 24 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Lord Christopher Henry Mark Jeffreys on 24 October 2009 | |
07 Aug 2009 | 288b | Appointment terminated director jeremy kennard | |
11 May 2009 | 288b | Appointment terminated director paul tarran | |
11 May 2009 | 395 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
05 Apr 2009 | 288a | Director appointed lord christopher henry mark jeffreys | |
02 Apr 2009 | 288b | Appointment terminated director alan morton | |
18 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
19 Sep 2008 | AA | Full accounts made up to 31 March 2008 | |
14 Feb 2008 | 288b | Director resigned | |
01 Feb 2008 | CERT19 | Certificate of reduction of share premium | |
30 Jan 2008 | 287 | Registered office changed on 30/01/08 from: 2-6 oldknow road marple stockport cheshire SK6 7BX | |
29 Jan 2008 | OC | Reduce share premium account | |
25 Jan 2008 | RESOLUTIONS |
Resolutions
|