Advanced company searchLink opens in new window

SAVOY APARTMENTS (MANAGEMENT) COMPANY LIMITED

Company number 04969099

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)
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 38
23 Jun 2014 AP01 Appointment of Ms Maureen Mary-Ellen Mulligan as a director
21 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 TM01 Termination of appointment of Joanna Strickland as a director
02 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 38
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
20 Sep 2012 AP01 Appointment of Dorothy Collett as a director
20 Sep 2012 TM01 Termination of appointment of Michael Denyard as a director
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 AP01 Appointment of Ms Sarah Jane Martha Stewart as a director
29 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from C/O Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom on 15 December 2010
15 Dec 2010 CH01 Director's details changed for Tracy Jane Baker on 1 January 2010
15 Dec 2010 AP04 Appointment of Bns Services Limited as a secretary
15 Dec 2010 CH01 Director's details changed for Michael Charles Denyard on 1 January 2010
15 Dec 2010 CH01 Director's details changed for Joanna Strickland on 1 January 2010
03 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
12 May 2010 TM02 Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
12 May 2010 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 12 May 2010
19 Jan 2010 CH01 Director's details changed for Tracy Jane Baker on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Joanna Strickland on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Michael Charles Denyard on 1 October 2009