About

Registered Number: 05478503
Date of Incorporation: 11/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 20 Stanney Lane, Ellesmere Port, Cheshire, CH65 9AD

 

Based in Cheshire, Savas & Savage Solicitors Ltd was founded on 11 June 2005, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Argirou, Savas, Argirou, Savas, Callan, Conor Anthony, King, Stuart Munro at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGIROU, Savas 15 June 2005 - 1
CALLAN, Conor Anthony 13 February 2012 - 1
KING, Stuart Munro 22 February 2010 23 December 2016 1
Secretary Name Appointed Resigned Total Appointments
ARGIROU, Savas 15 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
MR01 - N/A 28 July 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 13 June 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 04 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 23 June 2014
AR01 - Annual Return 26 June 2013
AAMD - Amended Accounts 22 May 2013
CH03 - Change of particulars for secretary 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 01 May 2013
MG01 - Particulars of a mortgage or charge 10 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 26 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 17 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 06 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 20 March 2009
395 - Particulars of a mortgage or charge 29 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 12 June 2008
395 - Particulars of a mortgage or charge 13 May 2008
363s - Annual Return 11 October 2007
MEM/ARTS - N/A 10 August 2007
AA - Annual Accounts 10 August 2007
225 - Change of Accounting Reference Date 10 August 2007
AA - Annual Accounts 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
363s - Annual Return 09 August 2006
CERTNM - Change of name certificate 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 11 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2020 Outstanding

N/A

Legal charge 03 August 2012 Outstanding

N/A

Debenture 19 August 2008 Fully Satisfied

N/A

Debenture 07 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.