CORDEA SAVILLS SLP GP LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

20/03/2520 March 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/04/244 April 2024 Termination of appointment of Kiranbhai Patel as a director on 2024-03-31

View Document

19/03/2419 March 2024 Termination of appointment of Richard Andrew James as a director on 2024-03-15

View Document

19/03/2419 March 2024 Appointment of Oliver James Vigars as a director on 2024-03-15

View Document

19/03/2419 March 2024 Appointment of Mr James Eric Ronald Howard as a director on 2024-03-15

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/05/229 May 2022 Termination of appointment of James Robert Andrew Bury as a director on 2022-04-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR JAMES ROBERT ANDREW BURY

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE O'CONNOR

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM WEMYSS HOUSE, 8 WEMYSS PLACE EDINBURGH EH3 6DH

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKE JUSTIN O'CONNOR / 15/12/2015

View Document

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRANBHAI PATEL / 15/12/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 15/12/2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 28/07/2014

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED LYCIDAS SECRETARIES LIMITED

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 15/12/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUKE JUSTIN O'CONNOR / 15/12/2013

View Document

05/02/145 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 15/01/2014

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRANEHAI PATEL / 07/12/2012

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR KIRANEHAI PATEL

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HACKNEY

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 27/09/2012

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR RICHARD ANDREW JAMES

View Document

01/03/121 March 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU UNITED KINGDOM

View Document

15/03/1115 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company