SAFEGEM PROPERTY MANAGEMENT LIMITED
Company number 02421135
- Company Overview for SAFEGEM PROPERTY MANAGEMENT LIMITED (02421135)
- Filing history for SAFEGEM PROPERTY MANAGEMENT LIMITED (02421135)
- People for SAFEGEM PROPERTY MANAGEMENT LIMITED (02421135)
- More for SAFEGEM PROPERTY MANAGEMENT LIMITED (02421135)
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) |
---|---|---|---|
02 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
08 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
06 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
29 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
11 Dec 2017 | TM01 | Termination of appointment of Peter Ronald Bohee as a director on 1 December 2017 | |
11 Dec 2017 | PSC07 | Cessation of Peter Ronald Bohee as a person with significant control on 1 December 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Philip Mark Gurr as a director on 31 August 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
18 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from 35 Colridge Court Donnington Wood Telford Shropshire TF2 7SA to Sunnycliff Shepherds Lane Red Lake Telford TF1 5EG on 2 February 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | TM01 | Termination of appointment of Ivy Hazelgrove as a director | |
18 Nov 2013 | AP01 | Appointment of Mrs Eileen Ransom as a director | |
08 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-08
|
|
04 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Apr 2013 | AP01 | Appointment of Ivy Hazelgrove as a director | |
22 Mar 2013 | AP01 | Appointment of Philip Gurr as a director | |
25 Jan 2013 | AP01 | Appointment of Harry Taneo as a director | |
23 Jan 2013 | AP01 | Appointment of Gary Becaravic as a director | |
21 Jan 2013 | AP01 | Appointment of Tim Younge as a director |