SUREFIRE PROPERTY GROUP LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

02/06/252 June 2025 Director's details changed for Miss Nicola Jane Pritchett on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Miss Nicola Jane Pritchett as a person with significant control on 2025-06-02

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

02/08/232 August 2023 Registration of charge 139542980001, created on 2023-07-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

11/05/2311 May 2023 Termination of appointment of Nathan Scott Marsden as a director on 2023-05-10

View Document

11/05/2311 May 2023 Cessation of Nathan Scott Marsden as a person with significant control on 2023-05-11

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

04/03/224 March 2022 Incorporation

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