Advanced company searchLink opens in new window

SAVANNAH HOUSE INVESTMENTS LIMITED

Company number 07968627

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)
05 Mar 2014 MR04 Satisfaction of charge 079686270005 in full
05 Mar 2014 MR04 Satisfaction of charge 079686270006 in full
22 Feb 2014 MR01 Registration of charge 079686270007
25 Jan 2014 MR01 Registration of charge 079686270005
25 Jan 2014 MR01 Registration of charge 079686270006
21 Jan 2014 MR01 Registration of charge 079686270004
20 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
20 Dec 2013 MR01 Registration of charge 079686270003
02 Dec 2013 AP01 Appointment of Mr Harry James Lingard as a director
02 Dec 2013 TM01 Termination of appointment of Lisa Hughes as a director
27 Nov 2013 AP01 Appointment of Ms Lisa Mary Hughes as a director
01 Nov 2013 MR04 Satisfaction of charge 079686270002 in full
01 Nov 2013 MR04 Satisfaction of charge 079686270001 in full
17 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
21 Jun 2013 MR01 Registration of charge 079686270001
21 Jun 2013 MR01 Registration of charge 079686270002
05 Jun 2013 CERTNM Company name changed gregory-coverdale (M27) LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
04 Jun 2013 AD01 Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD United Kingdom on 4 June 2013
30 Jan 2013 TM01 Termination of appointment of Simon Gregory-Coverdale as a director
21 Nov 2012 AP01 Appointment of Mr Simon Gregory-Coverdale as a director
05 Sep 2012 TM01 Termination of appointment of Simon Gregory-Coverdale as a director
05 Sep 2012 AP02 Appointment of Hjl Holdings (Rc104307) as a director
04 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
01 Sep 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
14 May 2012 CERTNM Company name changed gregory-coverdale investments LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
  • NM01 ‐ Change of name by resolution