Advanced company searchLink opens in new window

SAFELANE GLOBAL LIMITED

Company number 03431843

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)
02 Aug 2013 AP01 Appointment of Mr Wolfgang Seigfried Godel as a director
30 Jul 2013 AA Accounts made up to 31 December 2012
18 Apr 2013 AP01 Appointment of Mr Jan-Christian Becker as a director
26 Mar 2013 TM01 Termination of appointment of Rupert Prichard as a director
18 Feb 2013 AD01 Registered office address changed from Suite 71-74 4Th Floor Beechdene House Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom on 18 February 2013
19 Dec 2012 TM01 Termination of appointment of Linsey Holt as a director
19 Dec 2012 TM01 Termination of appointment of Brian Muirhead as a director
19 Dec 2012 AP01 Appointment of Mr Stephan Beller as a director
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
10 Sep 2012 AA Accounts made up to 31 December 2011
11 May 2012 AD01 Registered office address changed from Building 8 Suite 8-31 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 11 May 2012
13 Jan 2012 AP01 Appointment of Mr Rupert Rowland Playfair Prichard as a director
13 Jan 2012 AP01 Appointment of Mr Adam Ainsworth as a director
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 Dec 2011 AP01 Appointment of Mrs Linsey Ruth Holt as a director
06 Dec 2011 TM01 Termination of appointment of Timothy Mitchell as a director
04 Dec 2011 TM01 Termination of appointment of Michael Jaques as a director
15 Sep 2011 AA Accounts made up to 31 December 2010
12 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Mr Timothy Mitchell on 12 September 2011
02 Aug 2011 TM01 Termination of appointment of Rupert Prichard as a director
06 Jun 2011 TM02 Termination of appointment of William Witter as a secretary