CHRIS SAVAGE STONE SPECIALISTS LTD
Company Documents
Date | Description |
---|---|
24/04/2324 April 2023 | Final Gazette dissolved following liquidation |
24/04/2324 April 2023 | Final Gazette dissolved following liquidation |
24/01/2324 January 2023 | Return of final meeting in a creditors' voluntary winding up |
06/12/216 December 2021 | Termination of appointment of Joshua Terence Hill as a director on 2021-12-04 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
01/04/211 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 3 CHURCH STREET CHURCH STREET ODIHAM HOOK RG29 1LU ENGLAND |
13/02/2013 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA TERENCE HILL / 07/10/2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
26/02/1926 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA TERENCE HILL / 04/09/2018 |
17/04/1817 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073958750002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CELIA POTTS |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/02/1619 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SARA JANMAN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIS |
02/03/152 March 2015 | DIRECTOR APPOINTED MISS SARA JANMAN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA POTTS / 10/09/2014 |
13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
27/03/1427 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA TERENCE HILL / 27/03/2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073958750002 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA TERENCE HILL / 04/10/2013 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA POTTS / 04/10/2013 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ELLIS / 04/10/2013 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAVAGE / 04/10/2013 |
10/10/1310 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
07/10/137 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 073958750001 |
11/09/1311 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAVAGE / 05/09/2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ELLIS / 28/01/2013 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
14/09/1214 September 2012 | DIRECTOR APPOINTED MR JOSHUA TERENCE HILL |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/02/121 February 2012 | 01/02/12 STATEMENT OF CAPITAL GBP 100 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ELLIS / 04/10/2011 |
12/10/1112 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 17 BISCAY CLOSE LITTLEHAMPTON BN17 6SW UNITED KINGDOM |
04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHRIS SAVAGE STONE SPECIALISTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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