Advanced company searchLink opens in new window

SAFL PROPERTY LTD

Company number 10899741

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES13 ‐ Shareholder shall be required to tranfer their sharholding 11/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
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