SAVAGE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06926953 |
Category | Private Limited Company |
Incorporated | 08 Jun 2009 |
Age | 14 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SAVAGE INVESTMENTS LIMITED is an active private limited company with number 06926953. It was incorporated 14 years, 11 months, 26 days ago, on 08 June 2009. The company address is Croudace House Croudace House, Caterham, CR3 6XQ, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 27 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Kane Denness
Termination date: 2023-05-31
Documents
Appoint person director company with name date
Date: 27 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Watts
Appointment date: 2023-06-01
Documents
Accounts with accounts type dormant
Date: 26 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Kane Denness
Change date: 2022-07-21
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 16 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069269530001
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Croudace Portland Limited
Change date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2021
Action Date: 02 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-02
Charge number: 069269530003
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Allan Robert Carey
Documents
Accounts with accounts type dormant
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2018
Action Date: 29 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-29
Charge number: 069269530002
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 31 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Steven Michael Thomas
Documents
Appoint person secretary company with name date
Date: 31 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-01
Officer name: Mrs Caroline Jane Bailey Boakes
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Michael Thomas
Appointment date: 2015-10-01
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change person secretary company with change date
Date: 23 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-30
Officer name: Mr Steven Michael Thomas
Documents
Accounts with accounts type full
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Kane Denness
Documents
Appoint person secretary company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Michael Thomas
Documents
Termination director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Yallop
Documents
Mortgage create with deed with charge number
Date: 19 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069269530001
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Change account reference date company current extended
Date: 07 Mar 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Address
Type: AD01
Old address: Ulverley Woodland Way Kingswood Surrey KT20 6NU
Change date: 2013-01-04
Documents
Termination secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alastair Wilson
Documents
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Forsdyke
Documents
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Wilson
Documents
Appoint person director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Yallop
Documents
Appoint person director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Allan Robert Carey
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital allotment shares
Date: 13 Nov 2012
Action Date: 08 Jun 2009
Category: Capital
Type: SH01
Date: 2009-06-08
Capital : 100 GBP
Documents
Annual return company with made up date
Date: 04 Sep 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Geoffrey Alan Forsdyke
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert savage
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed robert joseph savage
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed alastair grahame wilson
Documents
Some Companies
310 NEWARK ROAD,LINCOLN,LN6 8JX
Number: | 10546634 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 NEILSTON ROAD,RENFREWSHIRE,PA2 6QL
Number: | SC111181 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TYTHERINGTON PARK ROAD,MACCLESFIELD,SK10 2EL
Number: | 11314346 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JUZ ELECTRONIC (IMMINGHAM) LTD
CARTER GATE WORKS CARTER GATE WORKS,BRADFORD,BD3 8HE
Number: | 11635850 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BANK BUILDINGS,CRANLEIGH,GU6 8BB
Number: | 05317028 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMFORD ROAD RESIDENTS ASSOCIATION LIMITED
16 THE STREET,CANTERBURY,CT4 7DU
Number: | 05334330 |
Status: | ACTIVE |
Category: | Private Limited Company |