Advanced company searchLink opens in new window

SAVILLE HOME MANAGEMENT LIMITED

Company number 04902061

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)
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