SAFEFIELD PROPERTIES LIMITED

04073341
PORTLAND SUITE, AUDLEY HOUSE 12-12A MARGARET STREET LONDON UNITED KINGDOM W1W 8JQ

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2024 accounts Annual Accounts 4 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 4 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2022 accounts Annual Accounts 4 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 3 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 accounts Annual Accounts 2 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 3 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2017 accounts Annual Accounts 5 Buy now
17 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
08 May 2016 accounts Annual Accounts 5 Buy now
28 Oct 2015 annual-return Annual Return 5 Buy now
11 May 2015 accounts Annual Accounts 5 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
20 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
06 Jun 2013 accounts Annual Accounts 6 Buy now
24 Sep 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
09 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2011 accounts Annual Accounts 6 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
15 Nov 2010 officers Change of particulars for director (Stuart Hammond) 2 Buy now
04 May 2010 accounts Annual Accounts 6 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
29 May 2009 accounts Annual Accounts 6 Buy now
09 Apr 2009 accounts Annual Accounts 6 Buy now
24 Oct 2008 annual-return Return made up to 18/09/08; full list of members 3 Buy now
23 Oct 2008 officers Director's change of particulars / stuart hammond / 01/09/2008 1 Buy now
29 Oct 2007 annual-return Return made up to 18/09/07; full list of members 2 Buy now
29 Oct 2007 address Location of debenture register 1 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF 1 Buy now
14 May 2007 accounts Annual Accounts 7 Buy now
08 Jan 2007 annual-return Return made up to 18/09/06; full list of members 2 Buy now
06 Jun 2006 accounts Annual Accounts 7 Buy now
06 Oct 2005 annual-return Return made up to 18/09/05; full list of members 5 Buy now
23 May 2005 accounts Annual Accounts 7 Buy now
01 Oct 2004 annual-return Return made up to 18/09/04; full list of members 5 Buy now
27 May 2004 accounts Annual Accounts 7 Buy now
23 Oct 2003 annual-return Return made up to 18/09/03; full list of members 5 Buy now
04 Jun 2003 accounts Annual Accounts 7 Buy now
25 Sep 2002 annual-return Return made up to 18/09/02; full list of members 5 Buy now
06 Jun 2002 accounts Annual Accounts 7 Buy now
12 Apr 2002 mortgage Particulars of mortgage/charge 4 Buy now
19 Feb 2002 mortgage Particulars of mortgage/charge 4 Buy now
05 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
05 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
15 Nov 2001 annual-return Return made up to 18/09/01; full list of members 5 Buy now
15 Nov 2001 officers New director appointed 2 Buy now
28 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
20 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
20 Jul 2001 accounts Accounting reference date shortened from 30/09/01 to 31/07/01 1 Buy now
14 May 2001 officers Secretary resigned 1 Buy now
14 May 2001 officers New secretary appointed 2 Buy now
15 Jan 2001 officers New secretary appointed 2 Buy now
15 Jan 2001 officers Director resigned 1 Buy now
15 Jan 2001 officers Secretary resigned 1 Buy now
15 Jan 2001 address Registered office changed on 15/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ 1 Buy now
27 Dec 2000 officers New director appointed 2 Buy now
18 Sep 2000 incorporation Incorporation Company 12 Buy now