Advanced company searchLink opens in new window

SAFARI DRIVE LIMITED

Company number 02801709

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)
31 May 2018 TM01 Termination of appointment of Meregan Antoinette Margaret Norwood as a director on 24 May 2018
31 May 2018 TM01 Termination of appointment of Charles Alan Peter Norwood as a director on 24 May 2018
31 May 2018 TM02 Termination of appointment of Meregan Turner as a secretary on 24 May 2018
31 May 2018 AP01 Appointment of Mr Alexander Maculan as a director on 24 May 2018
20 Apr 2018 TM01 Termination of appointment of Jeremy Joseph Brooke as a director on 9 April 2018
20 Apr 2018 PSC07 Cessation of Jeremy Joseph Brooke as a person with significant control on 3 March 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
10 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
19 Dec 2017 PSC03 Notification of Jeremy Joseph Brooke as a person with significant control on 31 January 2017
19 Dec 2017 PSC07 Cessation of Hunton Holdings Ltd (Bvi Company) as a person with significant control on 31 January 2017
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 30,000
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2015 AP01 Appointment of Mr Jeremy Joseph Brooke as a director on 1 September 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30,000
07 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 30,000
10 Apr 2014 CH01 Director's details changed for Miss Meregan Turner on 17 March 2014
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
07 Jun 2013 TM01 Termination of appointment of Clare Luck as a director
10 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2