Advanced company searchLink opens in new window

SAVOY COURT MANAGEMENT LIMITED

Company number 02024345

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)
03 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 July 2022
24 Nov 2022 AP01 Appointment of Mrs Sandra Warfield as a director on 22 July 2022
22 Nov 2022 TM01 Termination of appointment of Pamela Jane Morton as a director on 21 November 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
23 Feb 2022 AA Micro company accounts made up to 31 July 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
22 Mar 2021 AA Micro company accounts made up to 31 July 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
19 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
08 Nov 2019 TM01 Termination of appointment of Sandra Reader as a director on 1 November 2019
05 Sep 2019 AP01 Appointment of Mrs Jean Elizabeth Young as a director on 5 September 2019
30 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
10 May 2018 TM02 Termination of appointment of Penelope Chick as a secretary on 1 May 2018
10 May 2018 TM02 Termination of appointment of Cameron Nigel Chick as a secretary on 1 May 2018
10 May 2018 TM02 Termination of appointment of Alastair Cameron Chick as a secretary on 1 May 2018
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
19 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
24 Nov 2016 AA Total exemption full accounts made up to 31 July 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
23 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30
23 Nov 2015 CH03 Secretary's details changed for Mr Alastair Cameron Chick on 12 November 2015