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) |
---|---|---|---|
06 Sep 2017 | AP04 | Appointment of Firstport Secretarial Limited as a secretary on 6 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 6 September 2017 | |
11 Aug 2017 | TM02 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 14 July 2017 | |
06 Feb 2017 | AP04 | Appointment of Woodberry Secretarial Limited as a secretary on 6 February 2017 | |
06 Feb 2017 | TM02 | Termination of appointment of Temple Secretaries Limited as a secretary on 6 February 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
23 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
23 Oct 2014 | AP01 | Appointment of Yogesh Solanki as a director on 17 September 2014 | |
15 Oct 2014 | AP01 | Appointment of Ofir Kedar as a director on 17 September 2014 | |
09 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
21 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
16 Dec 2011 | CH04 | Secretary's details changed for Temple Secretaries Limited on 28 April 2010 | |
03 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
16 Aug 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 August 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
29 Dec 2010 | CH04 | Secretary's details changed for Temple Secretaries Limited on 1 October 2009 | |
29 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders |