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) |
---|---|---|---|
28 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Nov 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 3 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 | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 3 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 United Kingdom on 14 June 2011 | |
14 Jun 2011 | CH04 | Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 | |
14 Jun 2011 | AP01 | Appointment of Mr Matthew Sheridan Clarke as a director | |
14 Jun 2011 | AP01 | Appointment of Rosie Hollingdale as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Tanya Mooney as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Mark Sheldon as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Leila Turner as a director | |
10 May 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Mark Shelton on 1 October 2009 | |
30 Jun 2010 | CH01 | Director's details changed for Leila Turner on 1 October 2009 | |
30 Jun 2010 | CH01 | Director's details changed for Bruce James Mainwaring on 1 October 2009 | |
30 Jun 2010 | CH01 | Director's details changed for Stephen Hakes on 1 October 2009 | |
30 Jun 2010 | CH01 | Director's details changed for Tanya Mooney on 1 October 2009 | |
30 Jun 2010 | CH01 | Director's details changed for Michael Upward on 1 October 2009 | |
30 Jun 2010 | CH01 | Director's details changed for Les Johnson on 1 October 2009 |