- Company Overview for 72 SAVERNAKE ROAD LIMITED (05161980)
- Filing history for 72 SAVERNAKE ROAD LIMITED (05161980)
- People for 72 SAVERNAKE ROAD LIMITED (05161980)
- More for 72 SAVERNAKE ROAD LIMITED (05161980)
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) |
---|---|---|---|
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
22 Jul 2016 | CH01 | Director's details changed for Mr Harvey Lawrence Packham on 1 September 2015 | |
03 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
21 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
11 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 24 April 2013
|
|
11 Jul 2013 | AP01 | Appointment of Mrs Chandra Khiani as a director | |
11 Jul 2013 | AP01 | Appointment of Doctor Mohan Lal Khiani as a director | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Mr Harvey Lawrence Packham on 16 December 2011 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Mr Pascal Louis Graham Odent on 24 June 2011 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Mikela Marla Moore on 24 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Harvey Lawrence Packham on 24 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Mr Pascal Louis Graham Odent on 24 June 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |