- Company Overview for RICHARD SAVIDGE 2010 LTD (07277756)
- Filing history for RICHARD SAVIDGE 2010 LTD (07277756)
- People for RICHARD SAVIDGE 2010 LTD (07277756)
- More for RICHARD SAVIDGE 2010 LTD (07277756)
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) |
---|---|---|---|
12 Jun 2025 | CS01 | Confirmation statement made on 8 June 2025 with updates | |
03 Jan 2025 | PSC04 | Change of details for Mr Paul Andrew Brown as a person with significant control on 3 January 2025 | |
05 Dec 2024 | PSC04 | Change of details for Mr Paul Andrew Brown as a person with significant control on 5 December 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mrs Jo-Anne Brown as a person with significant control on 5 December 2024 | |
05 Dec 2024 | CH01 | Director's details changed for Mr Paul Andrew Brown on 5 December 2024 | |
05 Dec 2024 | AD01 | Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to 1 Derby Road Eastwood Nottingham NG16 3PA on 5 December 2024 | |
04 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
16 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Sep 2022 | PSC04 | Change of details for Mrs Jo-Anne Brown as a person with significant control on 21 September 2022 | |
21 Sep 2022 | PSC04 | Change of details for Mr Paul Andrew Brown as a person with significant control on 21 September 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr Paul Andrew Brown on 21 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 21 September 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
11 Jul 2018 | PSC04 | Change of details for Mr Paul Andrew Brown as a person with significant control on 11 July 2018 |