Advanced company searchLink opens in new window

SAFARI CLUB LIMITED

Company number 06393732

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)
24 Mar 2015 AD01 Registered office address changed from The Old Post Office the Green Wingrave Buckinghamshire HP22 4PD to 4 Littlebrook Avenue Burnham Buckinghamshire SL2 2NN on 24 March 2015
23 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20,000
17 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 20,000
06 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
30 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 31 October 2010
20 Apr 2010 CH01 Director's details changed for Paul William Downhill on 9 April 2010
15 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
29 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Paul William Downhill on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Elaine Debra Downhill on 1 October 2009
20 Aug 2009 123 Nc inc already adjusted 31/07/09
20 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Apr 2009 287 Registered office changed on 29/04/2009 from 8A aylesbury road wendover bucks HP22 6JQ
18 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Oct 2008 363a Return made up to 09/10/08; full list of members
07 Feb 2008 288b Secretary resigned;director resigned
05 Feb 2008 288a New secretary appointed;new director appointed
30 Dec 2007 288a New director appointed
30 Dec 2007 288a New secretary appointed
17 Dec 2007 288b Secretary resigned