SAFECHANGE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Appointment of Ms Laura Ann Wilson as a director on 2024-10-03

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

27/06/2427 June 2024 Termination of appointment of Lisa Susannah Buckle as a director on 2024-04-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 15/06/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 15/06/15 NO MEMBER LIST

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 15/06/14 NO MEMBER LIST

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 15/06/13 NO MEMBER LIST

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 15/06/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 15/06/11 NO MEMBER LIST

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JANE CONMAN / 01/06/2010

View Document

29/06/1029 June 2010 15/06/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA SUSANNAH BUCKLE / 01/06/2010

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 15/06/08

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/08/0719 August 2007 ANNUAL RETURN MADE UP TO 15/06/07

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 15/06/06

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 ANNUAL RETURN MADE UP TO 15/06/05

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 14 SAINT JAMES PLACE WEST PLYMOUTH DEVON PL1 3AT

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 ANNUAL RETURN MADE UP TO 22/06/04

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 ANNUAL RETURN MADE UP TO 22/06/03

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 ANNUAL RETURN MADE UP TO 22/06/02

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 ANNUAL RETURN MADE UP TO 22/06/01

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 ANNUAL RETURN MADE UP TO 22/06/00

View Document

19/12/9919 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ANNUAL RETURN MADE UP TO 22/06/99

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 55 QUEENS ROAD WIMBLEDON LONDON SW19 8NP

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 ANNUAL RETURN MADE UP TO 22/06/98

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 EXEMPTION FROM APPOINTING AUDITORS 16/05/97

View Document

15/07/9715 July 1997 ANNUAL RETURN MADE UP TO 22/06/97

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 EXEMPTION FROM APPOINTING AUDITORS 15/07/96

View Document

18/07/9618 July 1996 ANNUAL RETURN MADE UP TO 22/06/96

View Document

18/07/9618 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/07/9528 July 1995 SECRETARY RESIGNED

View Document

28/07/9528 July 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 9-11 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8HB

View Document

20/07/9520 July 1995 EXEMPTION FROM APPOINTING AUDITORS 14/07/95

View Document

20/07/9520 July 1995 ANNUAL RETURN MADE UP TO 22/06/95

View Document

20/07/9520 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/08/9416 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 EXEMPTION FROM APPOINTING AUDITORS 08/08/94

View Document

16/08/9416 August 1994 ANNUAL RETURN MADE UP TO 22/06/94

View Document

02/09/932 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/09/932 September 1993 ANNUAL RETURN MADE UP TO 22/06/93

View Document

02/09/932 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/932 September 1993 EXEMPTION FROM APPOINTING AUDITORS 06/08/93

View Document

22/01/9322 January 1993 EXEMPTION FROM APPOINTING AUDITORS 14/01/93

View Document

22/01/9322 January 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/01/9322 January 1993 ANNUAL RETURN MADE UP TO 22/06/92

View Document

01/12/921 December 1992 FIRST GAZETTE

View Document

30/01/9230 January 1992 ANNUAL RETURN MADE UP TO 22/06/91

View Document

10/01/9210 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: 11 FORD PARK ROAD MUTLEY PLYMOUTH DEVON PL4 6RA

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

02/07/912 July 1991 SECRETARY RESIGNED

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/05/902 May 1990 EXEMPTION FROM APPOINTING AUDITORS 31/12/89

View Document

30/04/9030 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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