- Company Overview for SAVOY CENTRE INVESTMENTS LIMITED (NI056087)
- Filing history for SAVOY CENTRE INVESTMENTS LIMITED (NI056087)
- People for SAVOY CENTRE INVESTMENTS LIMITED (NI056087)
- Charges for SAVOY CENTRE INVESTMENTS LIMITED (NI056087)
- More for SAVOY CENTRE INVESTMENTS LIMITED (NI056087)
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) |
---|---|---|---|
29 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
29 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
04 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
01 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
03 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
07 Mar 2013 | TM01 | Termination of appointment of Neil Adair as a director | |
06 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
04 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
21 Dec 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
16 Dec 2010 | CH01 | Director's details changed for Mr Damian Mitchell on 29 November 2010 | |
04 Nov 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
04 Oct 2010 | MG01 | Particulars of a mortgage or charge/co charles/extend / charge no: 4 | |
04 Aug 2010 | CH01 | Director's details changed for Mr Patrick Kearney on 4 August 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
03 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Aug 2010 | CH01 | Director's details changed for Mr Hugh Robert Harper Wilson on 1 October 2009 | |
03 Aug 2010 | CH01 | Director's details changed for Mr Peter Mccartney on 1 October 2009 | |
03 Aug 2010 | CH01 | Director's details changed for Neil Adair on 1 October 2009 | |
03 Aug 2010 | CH01 | Director's details changed for Mr Patrick Kearney on 1 October 2009 | |
03 Aug 2010 | AD02 | Register inspection address has been changed | |
03 Aug 2010 | CH03 | Secretary's details changed for Hugh Robert Harper Wilson on 1 October 2009 | |
06 Jan 2010 | AP01 | Appointment of Mr Damian Mitchell as a director |