SAVOY APARTMENTS (MANAGEMENT) COMPANY LIMITED
Company number 04969099
- Company Overview for SAVOY APARTMENTS (MANAGEMENT) COMPANY LIMITED (04969099)
- Filing history for SAVOY APARTMENTS (MANAGEMENT) COMPANY LIMITED (04969099)
- People for SAVOY APARTMENTS (MANAGEMENT) COMPANY LIMITED (04969099)
- More for SAVOY APARTMENTS (MANAGEMENT) COMPANY LIMITED (04969099)
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
|
|
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
|
|
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 |