- Company Overview for SAFEGUARD GROUP SERVICES LIMITED (06281464)
- Filing history for SAFEGUARD GROUP SERVICES LIMITED (06281464)
- People for SAFEGUARD GROUP SERVICES LIMITED (06281464)
- Charges for SAFEGUARD GROUP SERVICES LIMITED (06281464)
- Insolvency for SAFEGUARD GROUP SERVICES LIMITED (06281464)
- More for SAFEGUARD GROUP SERVICES LIMITED (06281464)
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) |
---|---|---|---|
06 Jul 2016 | TM01 | Termination of appointment of Simon Peter Richardson as a director on 4 July 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr Simon Peter Richardson on 13 April 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mrs Diane Susan Mitchell on 13 April 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Simon Peter Richardson on 13 April 2016 | |
11 Apr 2016 | MR01 | Registration of charge 062814640001, created on 11 April 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Simon Peter Richardson as a director on 28 March 2016 | |
31 Mar 2016 | CERTNM |
Company name changed safeguard security group services LIMITED\certificate issued on 31/03/16
|
|
30 Mar 2016 | CH01 | Director's details changed for Mrs Diane Susan Mitchell on 28 March 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Mrs Diane Susan Mitchell on 28 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX England to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 30 March 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Mrs Diane Susan Mitchell on 28 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from Safeguard House Fountain Street, Churwell Morley Leeds LS27 7QZ England to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 30 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 2 North View Wilsden Bradford West Yorkshire BD15 0NH England to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 30 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Mrs Diane Susan Mitchell as a director on 28 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Anthony James Crotty as a director on 28 March 2016 | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Mar 2016 | CERTNM |
Company name changed safeguard security LIMITED\certificate issued on 12/03/16
|
|
11 Mar 2016 | AP01 | Appointment of Mr Anthony James Crotty as a director on 11 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Marc Neville Green as a director on 11 March 2016 | |
11 Mar 2016 | TM02 | Termination of appointment of Elizabeth Jane Emma Green as a secretary on 11 March 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from Safeguard House Fountain Street Churwell Leeds West Yorkshire LS27 7QZ to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 11 March 2016 | |
18 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
10 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|