SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Officers. Termination date: 2023-04-05. Officer name: George William Tindley. 2023-04-05 View Report
Accounts. Accounts amended with accounts type dormant. 2023-02-06 View Report
Accounts. Accounts type dormant. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Accounts. Accounts amended with accounts type dormant. 2021-12-09 View Report
Accounts. Accounts amended with accounts type dormant. 2021-12-08 View Report
Accounts. Accounts amended with accounts type dormant. 2021-08-07 View Report
Accounts. Accounts type dormant. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type dormant. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-07-09 View Report
Officers. Officer name: Mr Richard Andrew James. Change date: 2019-09-09. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type dormant. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type dormant. 2018-06-14 View Report
Accounts. Accounts type dormant. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type dormant. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Change of name. Description: Company name changed cordea savills uk property ventures no. 1 gp LIMITED\certificate issued on 26/11/15. 2015-11-26 View Report
Change of name. Change of name notice. 2015-11-26 View Report
Accounts. Accounts type dormant. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Officers. Change date: 2014-07-28. Officer name: Mr Richard Andrew James. 2014-08-22 View Report
Accounts. Accounts type dormant. 2014-07-04 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Officers. Officer name: Christine Lynn Cox. 2014-07-01 View Report
Officers. Officer name: Kathryn Charmley. 2014-07-01 View Report
Officers. Officer name: Mr Richard Andrew James. Change date: 2014-01-15. 2014-01-29 View Report
Officers. Change date: 2013-11-23. Officer name: Kathryn Charmley. 2013-11-28 View Report
Accounts. Accounts type dormant. 2013-08-01 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Address. Change date: 2013-06-04. Old address: 20 Grosvenor Hill Berkeley Square London W1K 3HQ. 2013-06-04 View Report
Officers. Officer name: Mr Richard Andrew James. 2013-01-07 View Report
Officers. Officer name: William Hackney. 2013-01-07 View Report
Accounts. Accounts type dormant. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Officers. Officer name: Joanne Carpenter. 2012-07-09 View Report
Accounts. Accounts amended with made up date. 2012-06-27 View Report
Officers. Officer name: Kathryn Charmley. 2012-03-06 View Report
Accounts. Accounts type dormant. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Resolution. Description: Resolutions. 2010-09-02 View Report
Change of constitution. Statement of companys objects. 2010-09-02 View Report
Annual return. With made up date full list shareholders. 2010-07-16 View Report
Accounts. Accounts type dormant. 2010-07-07 View Report
Officers. Officer name: Steven Taylor. 2010-05-19 View Report