SAFER STRONGER COMMUNITIES

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mrs Louise Olive Knox as a director on 2025-07-21

View Document

22/07/2522 July 2025 Termination of appointment of Jonathan Peter Mcleavy as a director on 2025-07-21

View Document

22/07/2522 July 2025 Appointment of Mr Sean Mcevoy Joseph as a director on 2025-07-21

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

04/03/244 March 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Appointment of Mrs Carolyn Ada Rule as a director on 2022-04-27

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Termination of appointment of Jeanette Reed as a director on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR PAUL NORTHCOTE REEVE

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JERRARD

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR MILES TOPHAM

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR NILS DINGWALL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILLINER / 28/06/2018

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE KNOX

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR TARN LAMB

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MISS JEANETTE REED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR NILS THOMAS DINGWALL

View Document

01/02/171 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 04/04/16 NO MEMBER LIST

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MRS CATHERINE JERRARD

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MILLNER / 07/01/2015

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR JONATHAN PETER MCLEAVY

View Document

06/01/166 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MRS LOUISE OLIVE KNOX

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR IAN SMITH

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM C/O SAFER STRONGER CONSORTIA - MARK RICHARDSON 13A KENWYN STREET TRURO CORNWALL TR1 3DJ

View Document

05/05/155 May 2015 04/04/15 NO MEMBER LIST

View Document

05/05/155 May 2015 SAIL ADDRESS CREATED

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE HIGTON

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED SAFER STRONGER CONSORTIA CERTIFICATE ISSUED ON 23/02/15

View Document

11/12/1411 December 2014 NE01

View Document

11/12/1411 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 134 EDMUND STREET BIRMINGHAM B3 2ES ENGLAND

View Document

04/04/144 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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