- Company Overview for SAFEGUARD COACHES LIMITED (00273953)
- Filing history for SAFEGUARD COACHES LIMITED (00273953)
- People for SAFEGUARD COACHES LIMITED (00273953)
- Charges for SAFEGUARD COACHES LIMITED (00273953)
- More for SAFEGUARD COACHES LIMITED (00273953)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | PSC07 | Cessation of Andrew John Halliday as a person with significant control on 11 December 2024 | |
16 Dec 2024 | PSC07 | Cessation of Jane Carolyn Newman as a person with significant control on 11 December 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mr Mark Graham Newman on 28 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Mark Graham Newman on 14 November 2024 | |
14 Nov 2024 | PSC04 | Change of details for Mr Mark Graham Newman as a person with significant control on 5 December 2023 | |
13 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
22 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 16 April 2021
|
|
21 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 16 April 2021
|
|
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2021 | SH03 |
Purchase of own shares.
|
|
09 Dec 2020 | MA | Memorandum and Articles of Association | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 13 November 2020
|
|
15 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
22 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
25 Oct 2018 | AD01 | Registered office address changed from Ridgemount Garage Guildford Park Road Guildford Surrey GU2 7th to Safeguard House Clay Lane Jacobs Well Guildford GU4 7NZ on 25 October 2018 |