SAVOY MEWS MANAGEMENT COMPANY LIMITED
Company number 05145423
- Company Overview for SAVOY MEWS MANAGEMENT COMPANY LIMITED (05145423)
- Filing history for SAVOY MEWS MANAGEMENT COMPANY LIMITED (05145423)
- People for SAVOY MEWS MANAGEMENT COMPANY LIMITED (05145423)
- More for SAVOY MEWS MANAGEMENT COMPANY LIMITED (05145423)
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) |
---|---|---|---|
15 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
13 May 2021 | TM01 | Termination of appointment of Stephen Hakes as a director on 20 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Ms Charlotte Elizabeth Jones as a director on 30 January 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Henry Mark Jones as a director on 30 January 2021 | |
03 Nov 2020 | AP01 | Appointment of Mr Henry Mark Jones as a director on 30 October 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
13 May 2020 | AA | Accounts for a dormant company made up to 30 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Oliver Beeston as a director on 26 November 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
04 Jun 2019 | AA | Accounts for a dormant company made up to 30 December 2018 | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 30 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
31 May 2018 | AP01 | Appointment of Mr Zachary Clark as a director on 31 May 2018 | |
19 Sep 2017 | AA | Micro company accounts made up to 30 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
23 May 2016 | AP01 | Appointment of Mr Peter Christian Durham as a director on 23 May 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 22 March 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Alexandre Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 15 April 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from C/O C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 | |
10 Feb 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 30 December 2014 |