- Company Overview for CHRIS SAVAGE STONE SPECIALISTS LTD (07395875)
- Filing history for CHRIS SAVAGE STONE SPECIALISTS LTD (07395875)
- People for CHRIS SAVAGE STONE SPECIALISTS LTD (07395875)
- Charges for CHRIS SAVAGE STONE SPECIALISTS LTD (07395875)
- Insolvency for CHRIS SAVAGE STONE SPECIALISTS LTD (07395875)
- More for CHRIS SAVAGE STONE SPECIALISTS LTD (07395875)
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 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Feb 2016 | TM01 | Termination of appointment of Sara Janman as a director on 19 February 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Mar 2015 | TM01 | Termination of appointment of Matthew Ellis as a director on 31 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Miss Sara Janman as a director on 19 February 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH01 | Director's details changed for Mrs Celia Potts on 10 September 2014 | |
27 Mar 2014 | CH01 | Director's details changed for Mr Joshua Terence Hill on 27 March 2014 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Dec 2013 | MR01 | Registration of charge 073958750002 | |
10 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Mrs Celia Potts on 4 October 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Mr Christopher Savage on 4 October 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Mr Matthew Ellis on 4 October 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Mr Joshua Terence Hill on 4 October 2013 | |
07 Oct 2013 | MR01 | Registration of charge 073958750001 | |
11 Sep 2013 | CH01 | Director's details changed for Mr Christopher Savage on 5 September 2013 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Mathew Ellis on 28 January 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
14 Sep 2012 | AP01 | Appointment of Mr Joshua Terence Hill as a director | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
12 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders |