Advanced company searchLink opens in new window

SAFE PARTNERSHIP LIMITED

Company number 02182441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2024 TM02 Termination of appointment of Andrea Joan Preece as a secretary on 16 April 2024
18 Apr 2024 AP03 Appointment of Miss Sarah-Jane Southern as a secretary on 16 April 2024
12 Apr 2024 AD02 Register inspection address has been changed from 3 East Street Wareham Dorset BH20 5PN England to Safe Partnership Unit 4 Leanne Business Center Sandford Lane Wareham Uk BH20 4DY
11 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 AD01 Registered office address changed from Unit 4 Unit 4 Wareham BH20 4DY United Kingdom to Safe Partnership Unit 4 Leanne Business Center Sandford Lane Wareham Uk BH20 4DY on 17 November 2023
19 Oct 2023 AD01 Registered office address changed from 3 East Street Wareham BH20 4NN England to Unit 4 Unit 4 Wareham BH20 4DY on 19 October 2023
31 Aug 2023 AP01 Appointment of Ms Katie O'connell as a director on 30 August 2023
02 May 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 AD01 Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA to 3 East Street Wareham BH20 4NN on 20 June 2022
12 May 2022 TM01 Termination of appointment of Anne Clayton as a director on 11 May 2022
06 Apr 2022 AA Accounts for a small company made up to 31 March 2021
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
11 Oct 2021 AP03 Appointment of Mrs Andrea Joan Preece as a secretary on 11 October 2021
03 Jun 2021 TM01 Termination of appointment of Stephen Paul Hutchinson as a director on 1 June 2021
03 Jun 2021 TM02 Termination of appointment of Stephen Paul Hutchinson as a secretary on 1 June 2021
16 Apr 2021 AA Accounts for a small company made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
12 Nov 2020 TM01 Termination of appointment of Michael Russell as a director on 29 October 2020
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
06 Nov 2019 TM01 Termination of appointment of Christopher Anthony Holder as a director on 4 November 2019
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Mar 2019 AP01 Appointment of Mrs Angela Elisabeth Craven as a director on 6 November 2018