- Company Overview for SAVVA'S PROPERTY LIMITED (09551866)
- Filing history for SAVVA'S PROPERTY LIMITED (09551866)
- People for SAVVA'S PROPERTY LIMITED (09551866)
- Charges for SAVVA'S PROPERTY LIMITED (09551866)
- More for SAVVA'S PROPERTY LIMITED (09551866)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
06 Dec 2024 | MISC | Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales. | |
26 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
15 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
24 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
28 Sep 2020 | SH19 |
Statement of capital on 28 September 2020
|
|
28 Sep 2020 | CAP-SS | Solvency Statement dated 24/07/20 | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Mark Savva on 13 December 2019 | |
17 Jan 2020 | CH01 | Director's details changed for Mrs Ann Savva on 13 December 2019 | |
17 Jan 2020 | PSC04 | Change of details for Mr Mark Savva as a person with significant control on 13 December 2019 | |
17 Jan 2020 | PSC04 | Change of details for Mrs Ann Savva as a person with significant control on 13 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from Glan Llyn North Street Caerwys CH7 5AW Wales to Seven Springs Off Water Street Caerwys Mold CH7 5BZ on 23 December 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
07 Nov 2017 | SH19 |
Statement of capital on 7 November 2017
|
|
24 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 |