Advanced company searchLink opens in new window

SAVOY HOLDINGS LIMITED

Company number 05839060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2024 AA Full accounts made up to 30 November 2023
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
04 Mar 2024 AD01 Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB United Kingdom to Thorncliffe Works Midland Road Bradford BD8 7DQ on 4 March 2024
23 Feb 2024 MR01 Registration of charge 058390600006, created on 22 February 2024
13 Sep 2023 MA Memorandum and Articles of Association
13 Sep 2023 SH08 Change of share class name or designation
13 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2023 TM01 Termination of appointment of George Leonard Cornwell as a director on 8 September 2023
11 Sep 2023 AP01 Appointment of Mr Christopher George Powell as a director on 8 September 2023
11 Sep 2023 PSC02 Notification of Savoy Timber Holdings Limited as a person with significant control on 8 September 2023
11 Sep 2023 PSC07 Cessation of George Leonard Cornwell as a person with significant control on 8 September 2023
11 Sep 2023 MR01 Registration of charge 058390600001, created on 8 September 2023
11 Sep 2023 MR01 Registration of charge 058390600002, created on 8 September 2023
11 Sep 2023 MR01 Registration of charge 058390600003, created on 8 September 2023
11 Sep 2023 MR01 Registration of charge 058390600004, created on 8 September 2023
11 Sep 2023 MR01 Registration of charge 058390600005, created on 8 September 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
31 May 2023 AA Group of companies' accounts made up to 30 November 2022
18 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
18 Nov 2022 SH03 Purchase of own shares.
22 Sep 2022 SH02 Statement of capital on 1 August 2022
  • GBP 4,898
08 Sep 2022 SH06 Cancellation of shares. Statement of capital on 1 August 2022
  • GBP 4,898
24 Aug 2022 SH06 Cancellation of shares. Statement of capital on 27 July 2022
  • GBP 154,898
24 Aug 2022 SH06 Cancellation of shares. Statement of capital on 27 July 2022
  • GBP 154,898
22 Aug 2022 PSC07 Cessation of Peter John Cornwell as a person with significant control on 27 July 2022