SAVERNAKE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-05-31

View Document

13/05/2513 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Termination of appointment of Francesca Cava as a director on 2024-11-05

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 1ST FLOOR 130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

20/06/1820 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 FIRST GAZETTE

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022191890008

View Document

07/09/157 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022191890007

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022191890005

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022191890006

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022191890004

View Document

02/03/152 March 2015 COMPANY NAME CHANGED SAVERNAKE TRAVEL LIMITED CERTIFICATE ISSUED ON 02/03/15

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WETTON

View Document

23/09/1423 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 DIRECTOR APPOINTED MRS CHARLOTTE THEODORA PRUST WETTON

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MRS FRANCESCA CAVA

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/08/1231 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/08/1122 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR DAVID NEVILL WETTON

View Document

22/08/1122 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 68500

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL NICHOLAS WETTON / 03/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEVILL WETTON / 03/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS WETTON / 03/08/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WETTON / 26/07/2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 AUDITOR'S RESIGNATION

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: HLB AV AUDIT PLC CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/08/9416 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 £ NC 50000/100000 04/08/93

View Document

24/08/9324 August 1993 NC INC ALREADY ADJUSTED 04/08/93

View Document

04/12/924 December 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 £ NC 25000/50000 30/11/90

View Document

10/01/9110 January 1991 NC INC ALREADY ADJUSTED 30/11/90

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/08/898 August 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/88

View Document

20/09/8820 September 1988 £ NC 20000/25000

View Document

20/09/8820 September 1988 WD 02/09/88 AD 16/08/88--------- £ SI 5000@1=5000 £ IC 20000/25000

View Document

14/07/8814 July 1988 WD 02/06/88 AD 20/05/88--------- £ SI 19998@1=19998 £ IC 2/20000

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 290388

View Document

10/05/8810 May 1988 WD 31/03/88 PD 17/03/88--------- £ SI 2@1

View Document

25/04/8825 April 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 NC INC ALREADY ADJUSTED

View Document

22/04/8822 April 1988 £ NC 1000/20000 14/03/

View Document

11/04/8811 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

28/03/8828 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/88

View Document

28/03/8828 March 1988 COMPANY NAME CHANGED H.L.A. LIMITED CERTIFICATE ISSUED ON 29/03/88

View Document

09/02/889 February 1988 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