- Company Overview for SAFL PROPERTY LTD (10899741)
- Filing history for SAFL PROPERTY LTD (10899741)
- People for SAFL PROPERTY LTD (10899741)
- Charges for SAFL PROPERTY LTD (10899741)
- More for SAFL PROPERTY LTD (10899741)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
15 Feb 2024 | CH01 | Director's details changed for Mr Jesus Yohany Munoz Orozco on 1 February 2024 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
10 Mar 2022 | MR01 | Registration of charge 108997410007, created on 10 March 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Jun 2021 | MR04 | Satisfaction of charge 108997410002 in full | |
04 Jun 2021 | MR04 | Satisfaction of charge 108997410001 in full | |
20 Apr 2021 | CH01 | Director's details changed for Mr Liam Ryan on 20 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
15 Apr 2021 | PSC02 | Notification of Ljbr Holding Ltd as a person with significant control on 11 November 2020 | |
15 Apr 2021 | PSC02 | Notification of F Munoz Prop Ltd as a person with significant control on 2 July 2019 | |
15 Apr 2021 | PSC07 | Cessation of Ljbr Prop Ltd as a person with significant control on 11 November 2020 | |
15 Apr 2021 | PSC07 | Cessation of Jay Lettings Ltd as a person with significant control on 2 July 2019 | |
07 Apr 2021 | SH10 | Particulars of variation of rights attached to shares | |
07 Apr 2021 | SH08 | Change of share class name or designation | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Mar 2021 | MR01 | Registration of charge 108997410005, created on 11 March 2021 | |
18 Mar 2021 | MR01 | Registration of charge 108997410006, created on 11 March 2021 | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | AD01 | Registered office address changed from Suite 105 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020 |