Cheadle
Cheshire
SK8 1LY
Secretary Name | Mr Brian Saville |
---|---|
Status | Closed |
Appointed | 16 February 2012(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | 25c Gatley Road Cheadle Cheshire SK8 1LY |
Director Name | Jane Saville |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25c Gatley Road Cheadle Cheshire SK8 1LY |
Secretary Name | Jane Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hockley Paddock, Park Lane Poynton Stockport Cheshire SK12 1LB |
Website | savilles-solicitors.co.uk |
---|
Registered Address | 25c Gatley Road Cheadle Cheshire SK8 1LY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
100 at £1 | Brian Saville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,100 |
Current Liabilities | £1,056,901 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
1 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
21 October 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (3 pages) |
19 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
20 December 2018 | Change of details for Mr Brian Russell Saville as a person with significant control on 31 January 2018 (2 pages) |
20 December 2018 | Director's details changed for Brian Russell Saville on 31 January 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
29 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
11 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 May 2012 | Termination of appointment of Jane Saville as a director (1 page) |
29 May 2012 | Appointment of Mr Brian Saville as a secretary (1 page) |
29 May 2012 | Termination of appointment of Jane Saville as a secretary (1 page) |
29 May 2012 | Termination of appointment of Jane Saville as a secretary (1 page) |
29 May 2012 | Appointment of Mr Brian Saville as a secretary (1 page) |
29 May 2012 | Termination of appointment of Jane Saville as a director (1 page) |
7 December 2011 | Secretary's details changed for Jane Saville on 1 February 2011 (2 pages) |
7 December 2011 | Director's details changed for Brian Russell Saville on 1 April 2011 (2 pages) |
7 December 2011 | Director's details changed for Jane Saville on 1 February 2011 (2 pages) |
7 December 2011 | Director's details changed for Jane Saville on 1 February 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Jane Saville on 1 February 2011 (2 pages) |
7 December 2011 | Director's details changed for Brian Russell Saville on 1 April 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Jane Saville on 1 February 2011 (2 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Director's details changed for Jane Saville on 1 February 2011 (2 pages) |
7 December 2011 | Director's details changed for Brian Russell Saville on 1 April 2011 (2 pages) |
7 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 April 2011 | Registered office address changed from 87a High Street Cheadle Cheshire SK8 1AA on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 87a High Street Cheadle Cheshire SK8 1AA on 15 April 2011 (1 page) |
6 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Brian Russell Saville on 10 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Jane Saville on 10 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Jane Saville on 10 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Brian Russell Saville on 10 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
23 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
23 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
23 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
30 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
10 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
10 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
18 July 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
18 July 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
20 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
15 March 2006 | Ad 17/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2006 | Ad 17/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 2005 | Incorporation (20 pages) |
17 November 2005 | Incorporation (20 pages) |