SAFEPURPOSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

10/05/2510 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR KERRION BURTON-EVANS

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY ROSHAN JAYALATH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOBLE

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 02/08/15 NO MEMBER LIST

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 02/08/14 NO MEMBER LIST

View Document

18/05/1418 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 02/08/13 NO MEMBER LIST

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE NOBLE / 10/05/2011

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDERSON NOBLE / 10/04/2011

View Document

19/05/1319 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 02/08/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDERSON NOBLE / 16/05/2012

View Document

18/08/1118 August 2011 02/08/11 NO MEMBER LIST

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDERSON NOBLE / 15/05/2011

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

24/08/1024 August 2010 02/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDERSON NOBLE / 02/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSHAN JAYALATH / 02/08/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 ANNUAL RETURN MADE UP TO 02/08/09

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 ANNUAL RETURN MADE UP TO 02/08/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 107 WHITNEY DRIVE STEVENAGE HERTFORDSHIRE SG1 4BL

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/10/069 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 02/08/06

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 ANNUAL RETURN MADE UP TO 02/08/05

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 ANNUAL RETURN MADE UP TO 02/08/04

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/08/0315 August 2003 ANNUAL RETURN MADE UP TO 02/08/03

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 ANNUAL RETURN MADE UP TO 02/08/02

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 ANNUAL RETURN MADE UP TO 02/08/01

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 ANNUAL RETURN MADE UP TO 02/08/00

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/08/999 August 1999 ANNUAL RETURN MADE UP TO 02/08/99

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/08/9812 August 1998 ANNUAL RETURN MADE UP TO 02/08/98

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/01/989 January 1998 S252 DISP LAYING ACC 30/11/97

View Document

09/01/989 January 1998 ACC APPROVED BY THE DIR 30/11/97

View Document

22/09/9722 September 1997 ANNUAL RETURN MADE UP TO 02/08/97

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/08/962 August 1996 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