- Company Overview for SAVILLE HOME MANAGEMENT LIMITED (04902061)
- Filing history for SAVILLE HOME MANAGEMENT LIMITED (04902061)
- People for SAVILLE HOME MANAGEMENT LIMITED (04902061)
- Charges for SAVILLE HOME MANAGEMENT LIMITED (04902061)
- More for SAVILLE HOME MANAGEMENT LIMITED (04902061)
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) |
---|---|---|---|
02 Apr 2019 | CH01 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 | |
18 Mar 2019 | PSC05 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 | |
07 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
09 Aug 2018 | PSC05 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 | |
09 Aug 2018 | PSC05 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 | |
20 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2017 | |
20 Oct 2017 | PSC02 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of John Peter Hards as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 | |
31 Oct 2016 | CH01 | Director's details changed for Mr John Peter Hards on 2 October 2015 | |
28 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
21 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 May 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Apr 2016 | CH01 | Director's details changed for Mr John Peter Hards on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Julian Matthew Irby on 12 April 2016 | |
14 Dec 2015 | TM02 | Termination of appointment of Michael Sean Saville as a secretary on 2 October 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Michael Sean Saville as a director on 2 October 2015 | |
14 Dec 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Susannah Jane Saville as a director on 2 October 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 December 2015 |