SAFE HAVEN MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM C/O C/O MAXWELL-GUMBLETON & CO. 1 WEST STREET LEWES EAST SUSSEX BN7 2NZ ENGLAND |
18/05/1118 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM TRINITY HOUSE SCHOOL HILL LEWES EAST SUSSEX BN7 2NN |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE SCOTT MONCRIEFF / 15/05/2010 |
20/05/1020 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TIMOTHY GOURLAY / 15/05/2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | COMPANY NAME CHANGED GMTT LIMITED CERTIFICATE ISSUED ON 02/04/09 |
02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 10 NORWICH STREET LONDON EC4A 1BD |
02/02/092 February 2009 | APPOINTMENT TERMINATED SECRETARY BIBI ALLY |
02/02/092 February 2009 | DIRECTOR APPOINTED ROBERT GEORGE SCOTT MONCRIEFF |
02/02/092 February 2009 | ADOPT ARTICLES 02/12/2008 |
21/11/0821 November 2008 | COMPANY NAME CHANGED MPM NEWCO 2008 LIMITED CERTIFICATE ISSUED ON 24/11/08 |
15/05/0815 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company