SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED
Company number 03889498
- Company Overview for SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED (03889498)
- Filing history for SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED (03889498)
- People for SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED (03889498)
- More for SAVILE HOUSE MANAGEMENT COMPANY (MAYFAIR) LIMITED (03889498)
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) |
---|---|---|---|
07 Jan 2025 | TM01 | Termination of appointment of Yogesh Solanki as a director on 27 December 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jan 2024 | AD01 | Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 4 January 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
13 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
13 Dec 2023 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 7 December 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
12 Oct 2022 | AD01 | Registered office address changed from Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 12 October 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
15 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
15 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 December 2017 | |
07 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Yogesh Solanki on 6 September 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Ofir Kedar on 6 September 2017 |