SAVILE ROW PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

03/01/243 January 2024 Registered office address changed from 20 Noel Street 4th Floor London W1F 8GW England to Whitchurch House 2-4 Albert Street Maidenhead Berkshire SL6 1PR on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Mr Trevor Hugh Silver as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr James Silver on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mrs Samera Sacha-Qadri on 2024-01-03

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR HUGH SILVER / 27/07/2019

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR SILVER

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 71 BROADWICK STREET (4TH FLOOR) LONDON W1F 9QY

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR JAMES SILVER

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUGH SILVER / 24/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMERA SACHA-QADRI / 24/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR HUGH SILVER / 24/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DIRECTOR APPOINTED MRS SAMERA SACHA-QADRI

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUGH SILVER / 27/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 12/02/16 NO CHANGES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED LANDID PROPERTY (SAVILE ROW) LIMITED CERTIFICATE ISSUED ON 11/05/15

View Document

17/04/1517 April 2015 29/01/15 STATEMENT OF CAPITAL GBP 5226

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HUGH SILVER / 07/03/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 4315 PARK APPROACH THORPE PARK LEEDS LS15 8GB UNITED KINGDOM

View Document

12/02/1412 February 2014 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