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) |
---|---|---|---|
10 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
19 Jul 2012 | AD01 | Registered office address changed from C/O Squire Sanders (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 19 July 2012 | |
19 Jul 2012 | TM02 | Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary | |
21 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
21 Jun 2012 | AD01 | Registered office address changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 21 June 2012 | |
21 Jun 2012 | CH04 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from Hammonds (Ref : Sdw), Rutland House, 148 Edmund Street Birmingham B3 2JR on 14 June 2011 | |
14 Jun 2011 | CH04 | Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 | |
01 Dec 2010 | TM01 | Termination of appointment of a director | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
30 Jun 2010 | CH04 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 | |
08 Apr 2010 | AP01 | Appointment of Mr Matthew Sheridan Clarke as a director | |
30 Sep 2009 | AAMD | Amended accounts made up to 31 December 2008 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
02 Jun 2009 | 288b | Appointment terminated director adam langridge |