SAVILLS FINANCIAL SERVICES LIMITED
Company number 04013646
- Company Overview for SAVILLS FINANCIAL SERVICES LIMITED (04013646)
- Filing history for SAVILLS FINANCIAL SERVICES LIMITED (04013646)
- People for SAVILLS FINANCIAL SERVICES LIMITED (04013646)
- Insolvency for SAVILLS FINANCIAL SERVICES LIMITED (04013646)
- More for SAVILLS FINANCIAL SERVICES LIMITED (04013646)
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
|
|
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
|
|
01 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
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
|
|
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 |