- Company Overview for HOST SAVOIE LIMITED (05459524)
- Filing history for HOST SAVOIE LIMITED (05459524)
- People for HOST SAVOIE LIMITED (05459524)
- More for HOST SAVOIE LIMITED (05459524)
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) |
---|---|---|---|
18 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
08 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Jun 2019 | AP01 | Appointment of Miss Sylvie Rosy Marc Nitelet as a director on 23 May 2005 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
23 May 2018 | CH01 | Director's details changed for Andrew Russell Turner on 23 May 2018 | |
23 May 2018 | CH03 | Secretary's details changed for Andrew Russell Turner on 23 May 2018 | |
23 May 2018 | CH01 | Director's details changed for Sylvie Rosy Marc Nitelet on 23 May 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from 38 Brickfield Street Machynlleth Powys SY20 8DD United Kingdom to 38 Brickfield Street Machynlleth Powys SY20 8BS on 5 July 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
11 Nov 2016 | AD01 | Registered office address changed from 16 Ffordd Mynydd Griffiths Machynlleth Powys SY20 8DD to 38 Brickfield Street Machynlleth Powys SY20 8DD on 11 November 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |