Advanced company searchLink opens in new window

SAVOY MEWS MANAGEMENT COMPANY LIMITED

Company number 05145423

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)
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
  • GBP 14
06 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 14
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