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)
10 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 14
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
  • GBP 14
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