- Company Overview for SAFER HOMES LIMITED (10035395)
- Filing history for SAFER HOMES LIMITED (10035395)
- People for SAFER HOMES LIMITED (10035395)
- More for SAFER HOMES LIMITED (10035395)
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) |
---|---|---|---|
24 Apr 2019 | AP01 | Appointment of Mr Anthony Henry Reeves as a director on 5 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
11 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 3TP England to The Lodge Kensington Village Avonmore Road London W14 8TS on 30 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Bucks HP9 1LW to 20-22 Wenlock Road London N1 3TP on 9 November 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of a director | |
26 Jun 2018 | TM01 | Termination of appointment of a director | |
26 Jun 2018 | CH01 | Director's details changed for Mr Ian Hallifax on 26 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Ian Frederick Hallifax as a director on 26 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Ian Hallifax as a director on 26 June 2018 | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Sep 2017 | PSC01 | Notification of Ian Frederick Hallifax as a person with significant control on 6 April 2016 | |
14 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Ian Frederick Hallifax as a director on 1 June 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Sundeep Michael Salins as a director on 1 June 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Timothy Culham as a director on 1 June 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
14 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to Clarendon House 20/22 Aylesbury End Beaconsfield Bucks HP9 1LW on 18 July 2017 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2016 | AP01 | Appointment of Mr Timothy Culham as a director on 23 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Sundeep Michael Salins as a director on 23 August 2016 |