- Company Overview for SAVVIE HOLDINGS LIMITED (08168405)
- Filing history for SAVVIE HOLDINGS LIMITED (08168405)
- People for SAVVIE HOLDINGS LIMITED (08168405)
- Charges for SAVVIE HOLDINGS LIMITED (08168405)
- More for SAVVIE HOLDINGS LIMITED (08168405)
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 Sep 2024 | PSC07 | Cessation of Stephen Richard Gaunt as a person with significant control on 11 September 2024 | |
26 Sep 2024 | PSC04 | Change of details for Mrs Valerie Joan Gaunt as a person with significant control on 11 September 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
02 Jul 2022 | AD01 | Registered office address changed from C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX England to Wakefield Suite, the Stables Lockwood Park Huddersfield West Yorkshire HD4 6EN on 2 July 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 May 2021 | CH01 | Director's details changed for Mr Stephen Richard Gaunt on 1 January 2021 | |
27 May 2021 | CH01 | Director's details changed for Mrs Valerie Joan Gaunt on 1 January 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
23 Oct 2020 | CH01 | Director's details changed for Mr Stephen Richard Gaunt on 1 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mrs Valerie Joan Gaunt on 1 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mrs Valerie Joan Gaunt as a person with significant control on 1 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Stephen Richard Gaunt as a person with significant control on 1 October 2020 | |
10 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
11 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 May 2019 | AD01 | Registered office address changed from Pennine Food Ingredients Crosland Road Oakes Huddersfield HD3 3PA to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 28 May 2019 | |
22 Oct 2018 | TM01 | Termination of appointment of Tania Elizabeth Jones as a director on 12 October 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 |