- Company Overview for SAFEGUARD CONSTRUCTION LIMITED (09987514)
- Filing history for SAFEGUARD CONSTRUCTION LIMITED (09987514)
- People for SAFEGUARD CONSTRUCTION LIMITED (09987514)
- Charges for SAFEGUARD CONSTRUCTION LIMITED (09987514)
- More for SAFEGUARD CONSTRUCTION LIMITED (09987514)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
04 Mar 2024 | CH01 | Director's details changed for Nigel Price on 4 March 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Nicholas James Clark on 4 March 2024 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | AD01 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to 253 Titchfield Road Stubbington Fareham Hampshire PO14 3EP on 17 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
25 Feb 2019 | PSC05 | Change of details for Lexer Investments Limited as a person with significant control on 27 April 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 17 May 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
21 Jun 2016 | MR01 | Registration of charge 099875140001, created on 16 June 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|