Advanced company searchLink opens in new window

SAFER HOMES LIMITED

Company number 10035395

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
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