- Company Overview for SAFE AS HOUSES LIMITED (SC514186)
- Filing history for SAFE AS HOUSES LIMITED (SC514186)
- People for SAFE AS HOUSES LIMITED (SC514186)
- Charges for SAFE AS HOUSES LIMITED (SC514186)
- More for SAFE AS HOUSES LIMITED (SC514186)
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) |
---|---|---|---|
30 Jan 2019 | TM01 | Termination of appointment of Jason Miles Bougourd as a director on 30 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr Scott Campbell Cunningham as a director on 30 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of David Michael Heaney as a director on 30 January 2019 | |
20 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2018 | PSC07 | Cessation of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 30 August 2018 | |
12 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
06 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
28 Aug 2018 | PSC07 | Cessation of Safe as Houses Property Investment Guernsey Ltd as a person with significant control on 26 August 2018 | |
19 Jul 2018 | PSC02 | Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 26 June 2018 | |
13 Jul 2018 | PSC02 | Notification of Safe as Houses Property Investment Guernsey Ltd as a person with significant control on 26 June 2018 | |
13 Jul 2018 | MR04 | Satisfaction of charge SC5141860001 in full | |
06 Jul 2018 | PSC07 | Cessation of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 26 June 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Apr 2018 | AP01 | Appointment of Mr David Michael Heaney as a director on 13 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Jason Miles Bougourd as a director on 13 April 2018 | |
21 Sep 2017 | MR01 | Registration of charge SC5141860001, created on 1 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
05 Sep 2017 | PSC02 | Notification of Safe as Houses Property Investment Guernsey Limited as a person with significant control on 10 February 2017 | |
05 Sep 2017 | PSC07 | Cessation of David Innes Ritchie as a person with significant control on 10 February 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Jonathan James Wilson as a director on 20 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Russell Richard Roberts as a director on 20 June 2017 | |
16 Jun 2017 | CH01 | Director's details changed for Mr David Innes Ritchie on 5 June 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Units 16-20 Enterprise House Springkerse Business Park Stirling FK7 7UF on 16 June 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr James Beattie Fairweather as a director on 4 April 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Jonathan James Wilson as a director on 22 February 2017 |