Advanced company searchLink opens in new window

SSAFA FORCES HELP ENTERPRISES LIMITED

Company number 02493614

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)
19 May 2017 AP01 Appointment of Sir Andrew Richard Gregory as a director on 16 November 2016
19 May 2017 TM01 Termination of appointment of David Paul Murray as a director on 31 August 2016
19 May 2017 TM01 Termination of appointment of Alastair Charles Gornall as a director on 19 September 2016
01 Nov 2016 AA Full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
20 Apr 2016 AP01 Appointment of Mr Simon Jeffrey Blum as a director on 17 February 2015
19 Apr 2016 AP01 Appointment of Mr Alastair Charles Gornall as a director on 17 February 2016
29 Sep 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
15 May 2015 TM01 Termination of appointment of Claire Louise Hoather as a director on 12 January 2015
15 May 2015 TM01 Termination of appointment of Claire Louise Hoather as a director on 12 January 2015
03 Oct 2014 TM01 Termination of appointment of David James Ashman as a director on 29 September 2014
04 Aug 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AP01 Appointment of Ms Corinne Margaret Pluchino as a director
16 Jun 2014 TM01 Termination of appointment of Keith Wood as a director
19 May 2014 AP01 Appointment of Air Vice-Marshal the Hon David Paul Murray as a director
19 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
13 Nov 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
04 Sep 2013 AA Full accounts made up to 31 March 2013
29 May 2013 AD01 Registered office address changed from 19 Queen Elizabeth Street London SE1 2LP on 29 May 2013
15 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
02 May 2013 TM01 Termination of appointment of Andrew Cumming as a director
25 Sep 2012 AA Full accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
28 Jun 2012 TM01 Termination of appointment of John Bird as a director