- Company Overview for 3 SAVILE ROW LIMITED (05825674)
- Filing history for 3 SAVILE ROW LIMITED (05825674)
- People for 3 SAVILE ROW LIMITED (05825674)
- Charges for 3 SAVILE ROW LIMITED (05825674)
- More for 3 SAVILE ROW LIMITED (05825674)
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 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 | |
23 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 Jul 2008 | 363a | Return made up to 23/05/08; full list of members | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
19 Sep 2007 | 88(2)R | Ad 30/06/07--------- £ si 100@1=100 £ ic 100/200 | |
19 Sep 2007 | 225 | Accounting reference date extended from 31/05/07 to 30/06/07 | |
13 Jul 2007 | 363a | Return made up to 23/05/07; full list of members | |
13 Jan 2007 | 395 | Particulars of mortgage/charge | |
13 Jan 2007 | 395 | Particulars of mortgage/charge | |
22 Jun 2006 | 288b | Director resigned | |
22 Jun 2006 | 288b | Secretary resigned | |
22 Jun 2006 | 287 | Registered office changed on 22/06/06 from: 1 park row leeds LS1 5AB | |
22 Jun 2006 | 288a | New secretary appointed | |
22 Jun 2006 | 288a | New director appointed | |
19 Jun 2006 | CERTNM | Company name changed pimco 2489 LIMITED\certificate issued on 19/06/06 |