SAFER HOMES LIMITED

10035395
THE LODGE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 2 Buy now
18 Sep 2024 restoration Administrative Restoration Company 3 Buy now
16 Jul 2024 gazette Gazette Dissolved Compulsory 1 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
27 Dec 2023 accounts Annual Accounts 6 Buy now
14 Mar 2023 accounts Annual Accounts 6 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 officers Termination of appointment of director (Eldine Marie Wilson) 1 Buy now
18 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2022 accounts Annual Accounts 6 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2020 resolution Resolution 3 Buy now
30 Jul 2020 accounts Annual Accounts 8 Buy now
23 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2020 officers Termination of appointment of director (Ian Hallifax) 1 Buy now
19 Nov 2019 accounts Annual Accounts 7 Buy now
24 Apr 2019 officers Appointment of director (Mrs Eldine Marie Wilson) 2 Buy now
24 Apr 2019 officers Appointment of director (Mr Stephen Dennis Wright) 2 Buy now
24 Apr 2019 officers Appointment of director (Mr Anthony Henry Reeves) 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2019 accounts Annual Accounts 2 Buy now
30 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2018 officers Termination of appointment of director 1 Buy now
26 Jun 2018 officers Termination of appointment of director 1 Buy now
26 Jun 2018 officers Change of particulars for director (Mr Ian Hallifax) 2 Buy now
26 Jun 2018 officers Termination of appointment of director (Ian Frederick Hallifax) 1 Buy now
26 Jun 2018 officers Appointment of director (Mr Ian Hallifax) 2 Buy now
06 Jun 2018 resolution Resolution 3 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 2 Buy now
14 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Aug 2017 officers Appointment of director (Mr Ian Frederick Hallifax) 2 Buy now
23 Aug 2017 officers Termination of appointment of director (Sundeep Michael Salins) 1 Buy now
23 Aug 2017 officers Termination of appointment of director (Timothy Culham) 1 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2016 officers Appointment of director (Mr Timothy Culham) 2 Buy now
24 Aug 2016 officers Appointment of director (Mr Sundeep Michael Salins) 2 Buy now
23 Aug 2016 officers Termination of appointment of director (Steve Clarke) 1 Buy now
01 Mar 2016 incorporation Incorporation Company 7 Buy now