SAVILLS IM UK PROPERTY VENTURES NO. 1 GP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Mr Richard Martin Lake on 2024-03-18

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 Mr Oliver James Vigars as a director on 2024-03-15

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/04/235 April 2023 Termination of appointment of George William Tindley as a director on 2023-04-05

View Document

06/02/236 February 2023 Amended accounts for a dormant company made up to 2021-12-31

View Document

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

View Document

09/12/219 December 2021 Amended accounts for a dormant company made up to 2017-12-31

View Document

08/12/218 December 2021 Amended accounts for a dormant company made up to 2018-12-31

View Document

07/08/217 August 2021 Amended accounts for a dormant company made up to 2019-12-31

View Document

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

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 09/09/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

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

View Document

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

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

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

View Document

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED CORDEA SAVILLS UK PROPERTY VENTURES NO. 1 GP LIMITED CERTIFICATE ISSUED ON 26/11/15

View Document

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

View Document

24/06/1524 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 28/07/2014

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 SECRETARY APPOINTED CHRISTINE LYNN COX

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY KATHRYN CHARMLEY

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JAMES / 15/01/2014

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN CHARMLEY / 23/11/2013

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1K 3HQ

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR RICHARD ANDREW JAMES

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HACKNEY

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE CARPENTER

View Document

09/07/129 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/03/127 March 2012

View Document

06/03/126 March 2012 SECRETARY APPOINTED KATHRYN CHARMLEY

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

02/09/102 September 2010 SECTION 550 10/08/2010

View Document

02/09/102 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1016 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/03/1019 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/0927 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 CURREXT FROM 01/12/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CUNNINGTON

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/08

View Document

21/04/0921 April 2009 PREVEXT FROM 30/06/2008 TO 01/12/2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUNNINGTON / 14/07/2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 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