Advanced company searchLink opens in new window

SAVILLS FINANCIAL SERVICES LIMITED

Company number 04013646

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)
20 Jun 2018 AA Full accounts made up to 31 December 2017
27 Jun 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
19 May 2017 AP03 Appointment of Ms Amilha Young as a secretary on 15 May 2017
21 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,400,002
15 Jun 2016 AA Full accounts made up to 31 December 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,400,002
01 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,400,002
23 Jun 2014 AA Full accounts made up to 31 December 2013
14 Aug 2013 AP03 Appointment of Christine Lynn Cox as a secretary
14 Aug 2013 TM02 Termination of appointment of Michaela East as a secretary
03 Jul 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
19 Jun 2013 CH01 Director's details changed for Mr Simon James Blouet Shaw on 3 June 2013
04 Jun 2013 AD01 Registered office address changed from 20 Grosvenor Hill London W1K 3HQ on 4 June 2013
18 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
28 May 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Mar 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Mar 2012 MAR Re-registration of Memorandum and Articles
19 Mar 2012 RR02 Re-registration from a public company to a private limited company
10 Feb 2012 CH01 Director's details changed for Mr Simon James Blouet Shaw on 22 January 2012
03 Aug 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders