Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HOPE |
2022-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMILHA YOUNG |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVILLS PLC |
2017-06-15 |
update statutory_documents SECRETARY APPOINTED AMILHA YOUNG |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-10-07 |
insert company_previous_name SAVILLS FINANCIAL CONSULTANTS LIMITED |
2016-10-07 |
update name SAVILLS FINANCIAL CONSULTANTS LIMITED => SAVILLS CAPITAL ADVISORS LIMITED |
2016-09-08 |
insert company_previous_name SAVILLS CAPITAL ADVISORS LIMITED |
2016-09-08 |
update name SAVILLS CAPITAL ADVISORS LIMITED => SAVILLS FINANCIAL CONSULTANTS LIMITED |
2016-09-02 |
update statutory_documents COMPANY NAME CHANGED SAVILLS FINANCIAL CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 02/09/16 |
2016-08-27 |
update statutory_documents COMPANY NAME CHANGED SAVILLS CAPITAL ADVISORS LIMITED
CERTIFICATE ISSUED ON 27/08/16 |
2016-08-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-08-07 |
update returns_last_madeup_date 2015-06-21 => 2016-06-21 |
2016-08-07 |
update returns_next_due_date 2016-07-19 => 2017-07-19 |
2016-07-06 |
update statutory_documents 21/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-07-09 |
update returns_last_madeup_date 2014-06-21 => 2015-06-21 |
2015-07-09 |
update returns_next_due_date 2015-07-19 => 2016-07-19 |
2015-06-24 |
update statutory_documents 21/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MCGINNIS / 16/10/2014 |
2014-07-07 |
delete address 33 MARGARET STREET LONDON UNITED KINGDOM W1G 0JD |
2014-07-07 |
insert address 33 MARGARET STREET LONDON W1G 0JD |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
2014-07-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
2014-06-29 |
update statutory_documents 21/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-17 |
update statutory_documents DIRECTOR APPOINTED NICOLA MCGINNIS |
2013-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON DUNNE |
2013-09-06 |
delete company_previous_name BATCHLETTER SERVICES LIMITED |
2013-07-02 |
delete address 20 GROSVENOR HILL LONDON W1K 3HQ |
2013-07-02 |
insert address 33 MARGARET STREET LONDON UNITED KINGDOM W1G 0JD |
2013-07-02 |
update registered_address |
2013-07-02 |
update returns_last_madeup_date 2012-06-21 => 2013-06-21 |
2013-07-02 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update statutory_documents 21/06/13 FULL LIST |
2013-06-21 |
delete sic_code 6712 - Security broking & fund management |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 66120 - Security and commodity contracts dealing activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-21 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2013-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
20 GROSVENOR HILL
LONDON
W1K 3HQ |
2013-05-20 |
update statutory_documents SECRETARY APPOINTED CHRISTINE LYNN COX |
2013-05-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAELA EAST |
2013-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-06-28 |
update statutory_documents 21/06/12 FULL LIST |
2012-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-07-05 |
update statutory_documents 21/06/11 FULL LIST |
2011-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-31 |
update statutory_documents DIRECTOR APPOINTED SIMON DUNNE |
2011-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICOLLE |
2010-07-19 |
update statutory_documents 21/06/10 FULL LIST |
2010-06-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-06-25 |
update statutory_documents SEC 550 10/06/2010 |
2010-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-02 |
update statutory_documents 26/11/09 STATEMENT OF CAPITAL GBP 2250000 |
2009-11-17 |
update statutory_documents REVOKE STATEMENT OF SHARE CAPITAL FROM MEMORANDUM 11/11/2009 |
2009-08-07 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GEORGE NICOLLE |
2009-08-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANNY O'DONNELL |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
2009-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-17 |
update statutory_documents ADOPT ARTICLES 30/09/2008 |
2008-10-03 |
update statutory_documents COMPANY NAME CHANGED SAVILLS FINANCE LIMITED
CERTIFICATE ISSUED ON 03/10/08 |
2008-09-01 |
update statutory_documents SECRETARY APPOINTED MICHAELA FRANCES EAST |
2008-09-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RUTH MICHELSON-CARR |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
2008-05-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AUBREY ADAMS |
2008-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/06 FROM:
20 GROSVENOR HILL
LONDON
W1X 0HQ |
2006-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
2006-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
2004-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-08 |
update statutory_documents SECRETARY RESIGNED |
2003-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
2002-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
2001-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-18 |
update statutory_documents SECRETARY RESIGNED |
2001-04-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 |
2001-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-08-04 |
update statutory_documents £ NC 1750000/1900000
27/07/00 |
2000-08-04 |
update statutory_documents NC INC ALREADY ADJUSTED 27/07/00 |
2000-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/00 FROM:
20 GROSVENOR HILL
BERKELEY SQUARE
LONDON
W1X 0HQ |
2000-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-17 |
update statutory_documents RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
2000-03-28 |
update statutory_documents £ NC 1500000/1750000
13/03/00 |
2000-03-28 |
update statutory_documents NC INC ALREADY ADJUSTED 13/03/00 |
1999-11-02 |
update statutory_documents £ NC 1250000/1500000
26/10/99 |
1999-11-02 |
update statutory_documents NC INC ALREADY ADJUSTED 26/10/99 |
1999-08-24 |
update statutory_documents £ NC 1000000/1250000
18/08/99 |
1999-08-24 |
update statutory_documents NC INC ALREADY ADJUSTED 18/08/99 |
1999-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS |
1998-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-07-08 |
update statutory_documents RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS |
1998-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-17 |
update statutory_documents NC INC ALREADY ADJUSTED
11/02/98 |
1998-02-17 |
update statutory_documents £ NC 700000/1000000
11/0 |
1997-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-28 |
update statutory_documents SECRETARY RESIGNED |
1997-10-21 |
update statutory_documents S386 DISP APP AUDS 15/10/97 |
1997-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-08-01 |
update statutory_documents £ NC 500000/700000
16/07/97 |
1997-08-01 |
update statutory_documents NC INC ALREADY ADJUSTED 16/07/97 |
1997-08-01 |
update statutory_documents NC INC ALREADY ADJUSTED 16/07/97 |
1997-07-22 |
update statutory_documents RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS |
1997-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-11-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-06-28 |
update statutory_documents RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS |
1996-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-07-20 |
update statutory_documents RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS |
1995-01-11 |
update statutory_documents DIRECTOR RESIGNED |
1994-09-06 |
update statutory_documents ALTER MEM AND ARTS 01/09/94 |
1994-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/94 |
1994-07-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-20 |
update statutory_documents RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS |
1994-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-25 |
update statutory_documents NC INC ALREADY ADJUSTED
29/10/93 |
1993-11-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/93 |
1993-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-24 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-09-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-08-19 |
update statutory_documents COMPANY NAME CHANGED
BATCHLETTER SERVICES LIMITED
CERTIFICATE ISSUED ON 20/08/93 |
1993-08-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/08/93 |
1993-08-17 |
update statutory_documents £ NC 1000/300000
29/07/93 |
1993-08-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1993-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/93 FROM:
BROADWALK HOUSE
5 APPOLD STREET
LONDON
EC2A 2HA |
1993-08-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/93 FROM:
2 BACHES ST
LONDON
N1 6UB |
1993-07-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-06-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |