Advanced company searchLink opens in new window

SAFFORD HOLDINGS LIMITED

Company number 12080973

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)
05 Jan 2025 AA Total exemption full accounts made up to 5 April 2024
01 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
03 Jul 2023 CH01 Director's details changed for Mr Jmaes Michael Spittal on 3 July 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
03 Jul 2023 PSC01 Notification of Carina Robinson as a person with significant control on 6 June 2023
03 Jul 2023 PSC07 Cessation of Ian Frederick Ledger as a person with significant control on 6 June 2023
04 Apr 2023 AA Total exemption full accounts made up to 5 April 2022
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
19 Jun 2022 TM01 Termination of appointment of Ian Frederick Ledger as a director on 10 June 2022
19 Jun 2022 AP01 Appointment of Ms Julia Mathias as a director on 10 June 2022
19 Jun 2022 AP01 Appointment of Mr Jmaes Michael Spittal as a director on 10 June 2022
07 Apr 2022 AD01 Registered office address changed from 5-8 Priestgate Darlington Co Durham DL1 1NL to Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 7 April 2022
25 Feb 2022 AA Total exemption full accounts made up to 5 April 2021
18 Aug 2021 AA Micro company accounts made up to 5 April 2020
18 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
01 Jun 2021 PSC01 Notification of Ian Frederick Ledger as a person with significant control on 29 August 2019
01 Jun 2021 PSC07 Cessation of Safford Properties Limited as a person with significant control on 29 August 2019
28 Jan 2021 AA01 Previous accounting period shortened from 31 July 2020 to 5 April 2020
29 Oct 2020 AP01 Appointment of Mr Timothy George Pearson-Burton as a director on 26 October 2020
27 Aug 2020 TM01 Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020
18 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with updates
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 4,116,300
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 4,106,300
24 Oct 2019 MR01 Registration of charge 120809730001, created on 17 October 2019