Advanced company searchLink opens in new window

SAFELAND PROPERTY FUND MANAGEMENT LIMITED

Company number 05830575

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 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 125
13 Jun 2016 CH01 Director's details changed for Dr Larry Glenn Lipman on 13 June 2016
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2016 DS01 Application to strike the company off the register
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 125
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 125
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 31 March 2012
08 Oct 2012 AP01 Appointment of Dr Larry Glenn Lipman as a director
26 Sep 2012 TM02 Termination of appointment of Paul Davis as a secretary
15 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
23 May 2012 TM01 Termination of appointment of Roger Isaac as a director
23 May 2012 TM01 Termination of appointment of Nigel Elsley as a director
21 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
15 Jul 2011 TM01 Termination of appointment of Neil Corderey as a director
10 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
20 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
28 Jul 2010 AD01 Registered office address changed from 1a Kingsley Way London N2 0FW England on 28 July 2010
28 Jul 2010 AD01 Registered office address changed from 94-96 Great North Road London N2 0NL on 28 July 2010
21 Dec 2009 AA Full accounts made up to 31 March 2009