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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04