SAVILLE CONSULTING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

03/12/243 December 2024 Appointment of Mr Thomas Rhys Henry as a director on 2024-12-02

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Graham Gervaise Wilfrid Seager as a director on 2024-08-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Director's details changed for Iain Robert Maciver on 2023-08-17

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

14/08/2314 August 2023 Statement of company's objects

View Document

11/08/2311 August 2023 Appointment of Iain Robert Maciver as a director on 2023-08-01

View Document

11/08/2311 August 2023 Registered office address changed from Watson House London Road Reigate Surrey RH2 9PQ England to First Floor, Ci Tower St. Georges Square New Malden KT3 4HG on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of John Eric Ball as a director on 2023-08-01

View Document

11/08/2311 August 2023 Termination of appointment of Karen Norman as a director on 2023-08-01

View Document

04/08/234 August 2023 Registration of charge 065221110001, created on 2023-08-01

View Document

20/07/2320 July 2023 Appointment of Mr Graham Gervaise Wilfrid Seager as a director on 2023-07-20

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Appointment of Mrs Karen Norman as a director on 2022-02-22

View Document

25/02/2225 February 2022 Termination of appointment of Steven James Alcock as a director on 2022-02-22

View Document

22/12/2122 December 2021 Termination of appointment of Marco Boschetti as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr John Eric Ball as a director on 2021-12-22

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR MARCO BOSCHETTI

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER GOODINGE

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 11/06/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LOVERIDGE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 09/07/2016

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR TINA RHODES

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR OLIVER HEW WALLINGER GOODINGE

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR STEVEN JAMES ALCOCK

View Document

03/06/163 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

17/05/1617 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/06/158 June 2015 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEAGER

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS TINA ANN RHODES

View Document

01/05/151 May 2015 SECRETARY APPOINTED MR DAVID HOWARD LOVERIDGE

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR STUART EDWARDS

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM CLAYGATE HOUSE LITTLEWORTH ROAD ESHER SURREY KT10 9FD

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE PARRY

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM SEAGER

View Document

30/04/1530 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM CLAYGATE HOUSE LITTLEWORTH ROAD ESHER SURREY KT10 9PN UNITED KINGDOM

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM HARLEY HOUSE 94 HARE LANE CLAYGATE SURREY KT10 0RB UK

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM GERVAISE WILFRID SEAGER / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GABRIELLE ANNE PARRY / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GERVAISE WILFRID SEAGER / 19/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM HARLEY HOUSE 94 HARE LANE CLAYGATE SURREY KT10 0RB

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM HARLEY HOUSE 94 HARE LANE CLAYGATE SURREY KT10 0RB UK

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SEAGER / 22/04/2008

View Document

18/04/0818 April 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

04/03/084 March 2008 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