- Company Overview for SAVONA COURT RESIDENTS LIMITED (05720437)
- Filing history for SAVONA COURT RESIDENTS LIMITED (05720437)
- People for SAVONA COURT RESIDENTS LIMITED (05720437)
- More for SAVONA COURT RESIDENTS LIMITED (05720437)
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) |
---|---|---|---|
17 May 2021 | TM01 | Termination of appointment of Angela Maria Callaghan as a director on 16 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 28 the Downs London SW20 8HY on 17 May 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
12 Apr 2021 | ANNOTATION |
Rectified The AP01 was removed from the public register on 25/06/2021 as it was invalid or ineffective and was done without the authority of the company.
|
|
05 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of John Hutchinson as a director on 6 January 2021 | |
31 Dec 2020 | AP01 | Appointment of Miss Elisa Ballabio as a director on 31 December 2020 | |
29 Dec 2020 | AD01 | Registered office address changed from 5 Savona Court 28 the Downs Wimbledon London SW20 8HY to 42 Wimbledon Hill Road London SW19 7PA on 29 December 2020 | |
09 Dec 2020 | TM02 | Termination of appointment of John Hutchinson as a secretary on 9 December 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mrs Sheila Wadhwa on 18 November 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mrs Sheila Wadhwa on 18 November 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
29 Nov 2019 | TM02 | Termination of appointment of Harry Thomas as a secretary on 16 November 2019 | |
15 Nov 2019 | AP03 | Appointment of Mr Harry Thomas as a secretary on 15 November 2019 | |
09 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
09 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
09 Mar 2019 | PSC07 | Cessation of John Bernard Hutchinson as a person with significant control on 23 February 2019 | |
05 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Sheila Joan Privett as a director on 12 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|