SAVILLS MIDDLE EAST HOLDINGS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Accounts. Accounts type small. 2023-07-05 View Report
Officers. Termination date: 2023-03-31. Officer name: Danny O'donnell. 2023-04-04 View Report
Officers. Appointment date: 2023-03-31. Officer name: Mr Matthew Anthony Russell. 2023-04-04 View Report
Accounts. Accounts type small. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Accounts. Accounts type full. 2021-06-15 View Report
Officers. Officer name: Mr Michael Peters. Appointment date: 2021-03-31. 2021-04-20 View Report
Officers. Officer name: Craig Antony Watson. Termination date: 2021-03-31. 2021-04-20 View Report
Accounts. Accounts type full. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-09-24 View Report
Gazette. Gazette filings brought up to date. 2019-12-31 View Report
Accounts. Accounts type full. 2019-12-30 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Resolution. Description: Resolutions. 2019-02-01 View Report
Accounts. Accounts type full. 2018-12-24 View Report
Officers. Change person director company. 2018-10-15 View Report
Confirmation statement. Statement with updates. 2018-09-27 View Report
Officers. Termination date: 2018-05-31. Officer name: Cluttons Llp. 2018-08-24 View Report
Persons with significant control. Psc name: Savills Me Limited. Notification date: 2018-05-31. 2018-08-14 View Report
Officers. Appointment date: 2018-05-31. Officer name: Mr Danny O'donnell. 2018-07-05 View Report
Officers. Officer name: Mr Philip Alexander Ingleby. Appointment date: 2018-05-31. 2018-07-05 View Report
Officers. Officer name: Mr Christopher Michael Lee. Appointment date: 2018-05-31. 2018-07-05 View Report
Officers. Appointment date: 2018-05-31. Officer name: Mr Craig Antony Watson. 2018-07-05 View Report
Officers. Termination date: 2018-05-31. Officer name: James Richard Gray. 2018-07-05 View Report
Officers. Officer name: Philip Raymond Emmerson. Termination date: 2018-05-31. 2018-07-05 View Report
Officers. Officer name: Christopher Campbell. Termination date: 2018-05-31. 2018-07-05 View Report
Officers. Termination date: 2018-05-31. Officer name: Rjp Secretaries Limited. 2018-07-03 View Report
Officers. Appointment date: 2018-05-31. Officer name: Christine Lynn Cox. 2018-07-03 View Report
Accounts. Change account reference date company current shortened. 2018-07-03 View Report
Persons with significant control. Psc name: Cluttons Llp. Cessation date: 2018-05-31. 2018-07-03 View Report
Address. Change date: 2018-07-03. New address: 33 Margaret Street London W1G 0JD. Old address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW. 2018-07-03 View Report
Change of name. Description: Company name changed cluttons international holdings LIMITED\certificate issued on 27/06/18. 2018-06-27 View Report
Capital. Date: 2018-05-22. 2018-06-26 View Report
Mortgage. Charge number: 092214680001. 2018-06-20 View Report
Mortgage. Charge number: 092214680002. 2018-06-20 View Report
Mortgage. Charge number: 092214680003. 2018-06-14 View Report
Resolution. Description: Resolutions. 2018-05-02 View Report
Accounts. Accounts type full. 2017-12-20 View Report
Persons with significant control. Change to a person with significant control without name date. 2017-11-30 View Report
Mortgage. Charge creation date: 2017-10-06. Charge number: 092214680003. 2017-10-09 View Report
Persons with significant control. Second filing cessation of a person with significant control. 2017-09-30 View Report
Persons with significant control. Second filing notification of a person with significant control. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-09-25 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Rcapital Nominees Limited. 2017-09-14 View Report
Persons with significant control. Notification date: 2017-04-28. Psc name: Cluttons Llp. 2017-08-02 View Report
Persons with significant control. Psc name: Jamie Christopher Constable. Cessation date: 2017-04-28. 2017-08-02 View Report