Advanced company searchLink opens in new window

SAFEBRIDGE EUROPE, LIMITED

Company number 05441035

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)
22 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
21 Aug 2017 CH01 Director's details changed for Mr John Edward Hofmann Iii on 21 August 2017
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
24 Aug 2016 TM01 Termination of appointment of Jeremy Justin Mason-Home as a director on 22 August 2016
11 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 75
11 Aug 2016 AD02 Register inspection address has been changed to Claddagh Business Centre Claddagh Business Centre New Hall Lane Hoylake Wirral CH47 4BP
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
15 Jul 2015 AP03 Appointment of Mr. Adrian M. Remsberg as a secretary on 31 December 2014
15 Jul 2015 AP01 Appointment of Mr. Adrian M. Remsberg, Jr. as a director on 31 December 2014
14 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 75
14 Jul 2015 TM01 Termination of appointment of Paul Fischer Greywall as a director on 31 December 2014
14 Jul 2015 TM01 Termination of appointment of Paul Fischer Greywall as a director on 31 December 2014
14 Jul 2015 TM02 Termination of appointment of Paul Fischer Greywall as a secretary on 31 December 2014
09 Oct 2014 AA Accounts for a small company made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 75
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
06 Feb 2013 AP01 Appointment of Mr Paul Fischer Greywall as a director
05 Feb 2013 AP03 Appointment of Mr Paul Fischer Greywall as a secretary
29 Jan 2013 AP01 Appointment of Mr John Edward Hofmann Iii as a director
28 Jan 2013 TM01 Termination of appointment of Allan Ader as a director
28 Jan 2013 TM01 Termination of appointment of John Farris as a director
28 Jan 2013 TM01 Termination of appointment of Robert Ku as a director
28 Jan 2013 TM02 Termination of appointment of Jeremy Mason-Home as a secretary
20 Nov 2012 SH20 Statement by directors