- Company Overview for SAFELANE GLOBAL LIMITED (03431843)
- Filing history for SAFELANE GLOBAL LIMITED (03431843)
- People for SAFELANE GLOBAL LIMITED (03431843)
- Charges for SAFELANE GLOBAL LIMITED (03431843)
- More for SAFELANE GLOBAL LIMITED (03431843)
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
|
|
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 |