Advanced company searchLink opens in new window

SHYVERS SAVOY SHIPPING LIMITED

Company number 03393255

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)
04 Jun 2015 TM01 Termination of appointment of Andrew Timothy Hayley Bell as a director on 31 March 2015
06 Aug 2014 AA Accounts for a small company made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
30 Aug 2013 CH03 Secretary's details changed for Andrew Timothy Hayley Bell on 30 August 2013
30 Aug 2013 CH01 Director's details changed for Andrew Timothy Hayley Bell on 30 August 2013
31 Jul 2013 AA Accounts for a small company made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 AA01 Previous accounting period extended from 30 December 2011 to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
10 Sep 2012 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 10 September 2012
07 Sep 2012 AP01 Appointment of Mr John Thorogood as a director
07 Sep 2012 AP01 Appointment of Mr Guy Christopher Blair Hindley as a director
07 Sep 2012 AP01 Appointment of Mr Peter Brodrick Kerr-Dineen as a director
07 Sep 2012 AP01 Appointment of Mr Richard Allen as a director
07 Sep 2012 TM01 Termination of appointment of Sonia Hayley Bell as a director
15 Jun 2012 AD01 Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2010 CC04 Statement of company's objects
29 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
29 Jun 2010 AD01 Registered office address changed from 2 St Andrews Hill London EC4V 5BY on 29 June 2010
19 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009