SAVOY MEWS PROPERTY MANAGEMENT LIMITED
Company number 05470684
- Company Overview for SAVOY MEWS PROPERTY MANAGEMENT LIMITED (05470684)
- Filing history for SAVOY MEWS PROPERTY MANAGEMENT LIMITED (05470684)
- People for SAVOY MEWS PROPERTY MANAGEMENT LIMITED (05470684)
- More for SAVOY MEWS PROPERTY MANAGEMENT LIMITED (05470684)
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) |
---|---|---|---|
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
13 May 2021 | TM01 | Termination of appointment of Stephen Hakes as a director on 20 March 2021 | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Nov 2020 | AP01 | Appointment of Mr Herenry Mark Jones as a director on 30 October 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
31 May 2018 | AP01 | Appointment of Mr Zachary Clark as a director on 31 May 2018 | |
29 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
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 | |
15 Apr 2016 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 22 March 2016 | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Jan 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 18 January 2016 | |
18 Jan 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
07 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
25 Feb 2014 | TM01 | Termination of appointment of Craig White as a director | |
17 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders |