- 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) |
---|---|---|---|
27 May 2020 | AD01 | Registered office address changed from 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE England to Suite 105 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 27 May 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
28 Feb 2020 | MR04 | Satisfaction of charge 108997410003 in full | |
28 Feb 2020 | MR01 | Registration of charge 108997410004, created on 27 February 2020 | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Aug 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Liam Ryan on 1 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Jesus Yohany Munoz Orozco on 1 August 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE on 25 July 2019 | |
04 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
03 Oct 2018 | MR01 | Registration of charge 108997410003, created on 18 September 2018 | |
20 Sep 2018 | MR01 | Registration of charge 108997410001, created on 18 September 2018 | |
20 Sep 2018 | MR01 | Registration of charge 108997410002, created on 18 September 2018 | |
24 Jul 2018 | CH01 | Director's details changed | |
19 Jul 2018 | PSC05 | Change of details for Jay Lettings Ltd as a person with significant control on 19 July 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from Prospect House 2 Athenaeum Road Whetstone London N20 9AE England to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018 | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
10 Apr 2018 | PSC02 | Notification of Springboard Property Ltd as a person with significant control on 4 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Kevin De Souza as a director on 4 April 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Paul Smith as a director on 4 April 2018 | |
10 Apr 2018 | PSC07 | Cessation of All Property Ventures Ltd as a person with significant control on 4 April 2018 | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|