SAVILE PROPERTIES LIMITED - HASLEMERE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-05-18 View Report
Dissolution. Dissolution voluntary strike off suspended. 2020-12-12 View Report
Gazette. Gazette notice voluntary. 2020-11-03 View Report
Dissolution. Dissolution application strike off company. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Dissolution. Dissolution withdrawal application strike off company. 2020-06-09 View Report
Accounts. Accounts type dormant. 2020-05-07 View Report
Dissolution. Dissolution voluntary strike off suspended. 2020-02-18 View Report
Gazette. Gazette notice voluntary. 2020-01-21 View Report
Dissolution. Dissolution application strike off company. 2020-01-14 View Report
Mortgage. Charge number: 19. 2020-01-10 View Report
Mortgage. Charge number: 18. 2020-01-08 View Report
Mortgage. Charge number: 10. 2020-01-08 View Report
Mortgage. Charge number: 13. 2020-01-08 View Report
Mortgage. Charge number: 19. 2020-01-08 View Report
Mortgage. Charge number: 15. 2020-01-08 View Report
Mortgage. Charge number: 14. 2020-01-08 View Report
Accounts. Accounts type micro entity. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type micro entity. 2018-12-08 View Report
Confirmation statement. Statement with no updates. 2018-06-17 View Report
Confirmation statement. Statement with no updates. 2018-06-17 View Report
Address. New address: Winnersh Grayshott Road Headley Down Bordon GU35 8JQ. Old address: C/O Gp Accountants Channing House 14 Butts Road Alton Hampshire GU34 1nd United Kingdom. 2018-06-17 View Report
Accounts. Accounts type micro entity. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-06-15 View Report
Accounts. Accounts type total exemption small. 2017-02-21 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Officers. Change date: 2015-09-01. Officer name: Edward Watt. 2016-06-15 View Report
Officers. Change date: 2015-09-01. Officer name: Mrs Rita Anne Watt. 2016-06-15 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Address. Old address: 8a Courts Hill Road Haslemere Surrey GU27 2NG. New address: Fordley Barn Fernhurst Haslemere Surrey GU27 3JF. Change date: 2015-09-17. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Officers. Change date: 2015-05-01. Officer name: Edward Watt. 2015-07-10 View Report
Officers. Change date: 2015-05-01. Officer name: Mrs Rita Anne Watt. 2015-07-10 View Report
Address. Old address: 4-6 Courts Hill Road Haslemere Surrey GU27 2NG. New address: 8a Courts Hill Road Haslemere Surrey GU27 2NG. Change date: 2015-07-10. 2015-07-10 View Report
Accounts. Accounts type total exemption small. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Mortgage. Charge number: 11. 2014-05-30 View Report
Mortgage. Charge number: 7. 2014-05-30 View Report
Mortgage. Charge number: 8. 2014-05-30 View Report
Mortgage. Charge number: 9. 2014-05-30 View Report
Mortgage. Charge number: 16. 2014-05-30 View Report
Mortgage. Charge number: 17. 2014-05-30 View Report
Officers. Officer name: Mrs Rita Anne Watt. 2014-04-18 View Report
Officers. Officer name: Lorraine Medlicott. 2014-04-18 View Report
Address. Old address: Channing House 14 Butts Road Alton Hampshire GU34 1ND. Change date: 2014-04-18. 2014-04-18 View Report
Officers. Change date: 2010-08-20. Officer name: Edward Watt. 2014-04-18 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report