- Company Overview for SAFESTORE HOLDINGS PLC (04726380)
- Filing history for SAFESTORE HOLDINGS PLC (04726380)
- People for SAFESTORE HOLDINGS PLC (04726380)
- Charges for SAFESTORE HOLDINGS PLC (04726380)
- More for SAFESTORE HOLDINGS PLC (04726380)
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) |
---|---|---|---|
25 Nov 2022 | MR04 | Satisfaction of charge 10 in full | |
18 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 10 November 2022
|
|
15 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 9 November 2022
|
|
07 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 2 November 2022
|
|
01 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 October 2022
|
|
20 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 12 October 2022
|
|
13 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 5 October 2022
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 29 September 2022
|
|
29 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 27 September 2022
|
|
23 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 8 September 2022
|
|
14 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 2 September 2022
|
|
01 Jun 2022 | TM01 | Termination of appointment of Claire Balmforth as a director on 31 May 2022 | |
20 May 2022 | AP01 | Appointment of Mrs Jane Elizabeth Bentall as a director on 18 May 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
25 Mar 2022 | MA | Memorandum and Articles of Association | |
25 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | AA | Group of companies' accounts made up to 31 October 2021 | |
18 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 11 March 2022
|
|
01 Nov 2021 | AP01 | Appointment of Ms Delphine Mousseau as a director on 1 November 2021 | |
01 Nov 2021 | AP01 | Appointment of Ms Marie-Laure Nicole Christian Duhot as a director on 1 November 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Joanne Louise Kenrick as a director on 31 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of William Alder Oliver as a director on 31 October 2021 | |
23 Jun 2021 | AD02 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 10th Floor Central Square Wellington Street Leeds LS1 4DL | |
17 May 2021 | MR01 | Registration of charge 047263800013, created on 7 May 2021 | |
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 6 May 2021
|