- Company Overview for SAVOY HOLDINGS LIMITED (05839060)
- Filing history for SAVOY HOLDINGS LIMITED (05839060)
- People for SAVOY HOLDINGS LIMITED (05839060)
- Charges for SAVOY HOLDINGS LIMITED (05839060)
- More for SAVOY HOLDINGS LIMITED (05839060)
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) |
---|---|---|---|
22 Aug 2022 | PSC04 | Change of details for Mr George Leonard Cornwell as a person with significant control on 27 July 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Philip Cornwell as a director on 1 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Peter John Cornwell as a director on 27 July 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
27 Jul 2022 | AA | Group of companies' accounts made up to 30 November 2021 | |
01 Sep 2021 | TM02 | Termination of appointment of Sara Jayne Braithwaite as a secretary on 1 September 2021 | |
15 Jun 2021 | AA | Group of companies' accounts made up to 30 November 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
11 Aug 2020 | AA | Group of companies' accounts made up to 30 November 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
16 Jul 2019 | AA | Group of companies' accounts made up to 30 November 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
07 Jun 2019 | PSC04 | Change of details for Mr Peter John Cornwell as a person with significant control on 7 June 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mr George Leonard Cornwell as a person with significant control on 7 June 2019 | |
13 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
25 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Jun 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 12 January 2017 | |
07 Dec 2016 | AUD | Auditor's resignation | |
11 Aug 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
22 Jul 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
22 Jul 2014 | AA | Group of companies' accounts made up to 30 November 2013 |