SAVANNAH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

17/01/2517 January 2025 Purchase of own shares.

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-11-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

21/06/2421 June 2024 Purchase of own shares.

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

04/04/244 April 2024 Withdrawal of a person with significant control statement on 2024-04-04

View Document

04/04/244 April 2024 Notification of Christopher Michael Donkin as a person with significant control on 2024-02-06

View Document

04/04/244 April 2024 Notification of Simon Michael Gough as a person with significant control on 2024-02-06

View Document

13/03/2413 March 2024 Purchase of own shares.

View Document

13/03/2413 March 2024 Cancellation of shares. Statement of capital on 2024-02-06

View Document

23/01/2423 January 2024 Registration of charge 045270160007, created on 2024-01-16

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Cancellation of shares. Statement of capital on 2023-12-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Purchase of own shares.

View Document

18/12/2318 December 2023 Cancellation of shares. Statement of capital on 2023-12-06

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Cancellation of shares. Statement of capital on 2023-04-30

View Document

04/07/234 July 2023 Purchase of own shares.

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

02/03/232 March 2023 Cancellation of shares. Statement of capital on 2023-02-05

View Document

21/02/2321 February 2023 Purchase of own shares.

View Document

20/02/2320 February 2023 Registration of charge 045270160006, created on 2023-02-17

View Document

17/02/2317 February 2023 Cancellation of shares. Statement of capital on 2023-02-03

View Document

17/02/2317 February 2023 Purchase of own shares.

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023 Statement of capital on 2023-01-24

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

19/01/2319 January 2023 Satisfaction of charge 5 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 2 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

20/06/2220 June 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Change of share class name or designation

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

24/02/2224 February 2022 Cancellation of shares. Statement of capital on 2022-02-05

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Particulars of variation of rights attached to shares

View Document

21/02/2221 February 2022 Cancellation of shares. Statement of capital on 2022-02-03

View Document

18/02/2218 February 2022 Termination of appointment of John Henry Gray Ellis as a director on 2022-02-03

View Document

18/02/2218 February 2022 Appointment of Katrina Joanne Cheverton as a secretary on 2022-02-03

View Document

18/02/2218 February 2022 Termination of appointment of John Henry Gray Ellis as a secretary on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Appointment of Mr Richard Draper as a director on 2021-10-21

View Document

06/07/216 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DONKN / 13/02/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DONKN

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ALEXANDER MILES, GEORGE MARTIN

View Document

10/01/2010 January 2020 ADOPT ARTICLES 19/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 28/02/19 STATEMENT OF CAPITAL GBP 1333.333

View Document

02/04/192 April 2019 ARTICLES OF ASSOCIATION

View Document

02/04/192 April 2019 28/02/19 STATEMENT OF CAPITAL GBP 1273.125

View Document

02/04/192 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS LISA CHERYL GERHARDT

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS KATRINA JOANNE CHEVERTON

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAVIES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR SIMON GOUGH

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARISA LOUISE KACARY / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARISA LOUISE KACARY / 17/01/2018

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GRAY ELLIS / 06/09/2017

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS VICTORIA ANN DAVIES

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

01/06/171 June 2017 COMPANY NAME CHANGED BOYDEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

01/06/171 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/173 January 2017 ADOPT ARTICLES 15/11/2016

View Document

30/09/1630 September 2016 AUDITOR'S RESIGNATION

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MS MARISA LOUISE KACARY

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LLEWELLYN-LLOYD / 31/12/2015

View Document

22/10/1522 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM AMES HOUSE 7 DUKE OF YORK STREET LONDON SW1Y 6LA

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED JOHN EDWARD LLEWELLYN-LLOYD

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MAXWELL-DAVIES

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOLLEY

View Document

15/01/1515 January 2015 ADOPT ARTICLES 18/12/2014

View Document

15/01/1515 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 1666.67

View Document

29/09/1429 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOLLEY / 30/04/2012

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 1120.42

View Document

17/09/1317 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1313 August 2013 APPROVAL OF PURCHASE OF SHARES 21/05/2013

View Document

13/08/1313 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR PATRIQUE HABBOO

View Document

02/10/122 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 1213.00

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/12/101 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HOLLEY / 05/09/2010

View Document

25/11/1025 November 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN MAXWELL-DAVIES / 05/09/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM AMES HOUSE 6 DUKE OF YORK STREET LONDON SW1Y 6LA

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED PATRIQUE HABBOO

View Document

08/07/108 July 2010 27/05/10 STATEMENT OF CAPITAL GBP 202000.00

View Document

08/07/108 July 2010 ADOPT ARTICLES 27/05/2010

View Document

03/02/103 February 2010 COMPANY NAME CHANGED BOYDEN UK LIMITED CERTIFICATE ISSUED ON 03/02/10

View Document

16/01/1016 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/10/092 October 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA ALLEN

View Document

28/11/0828 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ALLEN / 10/06/2008

View Document

10/06/0810 June 2008 DIV

View Document

21/05/0821 May 2008 SUBDIVIDED 22/04/2008

View Document

21/05/0821 May 2008 S-DIV

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 NC INC ALREADY ADJUSTED 06/11/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 50 BROADWAY LONDON SW1H 0RG

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED ELLIS HOLLEY MAXWELL LIMITED CERTIFICATE ISSUED ON 14/11/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED HOLLEY MAXWELL LIMITED CERTIFICATE ISSUED ON 14/01/03

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 S366A DISP HOLDING AGM 05/09/02

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

17/09/0217 September 2002 S386 DISP APP AUDS 05/09/02

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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