SUREFIRE PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
02/06/252 June 2025 | Director's details changed for Miss Nicola Jane Pritchett on 2025-06-02 |
02/06/252 June 2025 | Change of details for Miss Nicola Jane Pritchett as a person with significant control on 2025-06-02 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/11/2329 November 2023 | Registered office address changed from 22 Stafford Close Melbourne Derby DE73 8LD United Kingdom to 1 Duffield Road Derby DE1 3BB on 2023-11-29 |
02/08/232 August 2023 | Registration of charge 139542980001, created on 2023-07-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
11/05/2311 May 2023 | Termination of appointment of Nathan Scott Marsden as a director on 2023-05-10 |
11/05/2311 May 2023 | Cessation of Nathan Scott Marsden as a person with significant control on 2023-05-11 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
04/03/224 March 2022 | Incorporation |
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