THE SAVILLE GROUP LIMITED

11376371
UNIT 5 MILLFIELD LANE NETHER POPPLETON YORK YO26 6PQ

Documents

Documents
Date Category Description Pages
19 Jun 2024 officers Termination of appointment of director (Colin Etchells) 1 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2024 accounts Annual Accounts 7 Buy now
03 Jan 2024 officers Change of particulars for director (Mr Graham John Fry) 2 Buy now
13 Sep 2023 officers Appointment of director (Mr Dean Plowman) 2 Buy now
13 Sep 2023 officers Appointment of director (Mr Dennis Andrew Badman) 2 Buy now
01 Aug 2023 officers Termination of appointment of director (Mark Timothy Nutter) 1 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2023 officers Termination of appointment of director (Andrew John Dyson) 1 Buy now
23 Feb 2023 officers Termination of appointment of director (Ann Louise Pickard) 1 Buy now
06 Oct 2022 accounts Annual Accounts 2 Buy now
23 Aug 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 Aug 2022 change-of-name Change Of Name Notice 2 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2022 officers Termination of appointment of director (Graham Stuart Carling) 1 Buy now
19 May 2022 officers Termination of appointment of director (Colin Donald Nixey) 1 Buy now
19 May 2022 officers Appointment of director (Mr Graham John Fry) 2 Buy now
19 May 2022 officers Appointment of director (Mr Mark Timothy Nutter) 2 Buy now
01 Apr 2022 mortgage Registration of a charge 21 Buy now
25 Feb 2022 accounts Annual Accounts 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 accounts Annual Accounts 2 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2018 officers Appointment of director (Mr Colin Etchells) 2 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2018 officers Appointment of director (Mrs Ann Louise Pickard) 2 Buy now
04 Sep 2018 officers Appointment of director (Mr Graham Stuart Carling) 2 Buy now
04 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Colin Gibson) 1 Buy now
04 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2018 officers Appointment of director (Mr Andrew John Dyson) 2 Buy now
04 Sep 2018 officers Appointment of director (Mr Colin Donald Nixey) 2 Buy now
22 May 2018 incorporation Incorporation Company 10 Buy now