SAFEGROUND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Termination of appointment of Edmund Alfred Brandram Wigan as a director on 2024-08-27

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Obidi Nwabueze Emekpo as a director on 2022-03-28

View Document

05/02/245 February 2024 Appointment of Philip Roderick Spicer as a director on 2023-05-30

View Document

05/02/245 February 2024 Termination of appointment of Elizabeth Joan Danks Sinclair as a director on 2023-05-30

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2022-01-31

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR OBIDI NWABUEZE EMEKPO

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY EDMUND WIGAN

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM SECOND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU ENGLAND

View Document

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

View Accounts

16/09/1616 September 2016 RP04 CS01 SECOND FILED CS01 02/08/2016 AMENDED SHAREHOLDER INFORMATION

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/01/1615 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 4 MILL STREAM CLOSE ASHURST TUNBRIDGE WELLS KENT TN3 9TF

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR EDMUND ALFRED BRANDRAM WIGAN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAULETTE SMALL

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EDMUND WIGAN / 07/01/2016

View Document

07/01/167 January 2016 SECRETARY APPOINTED MR EDMUND WIGAN

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MRS ELIZABETH JOAN DANKS SINCLAIR

View Document

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

View Accounts

25/12/1525 December 2015 DIRECTOR APPOINTED MR JULIAN WARD

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHARPE

View Document

29/08/1529 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL THOMAS SHARPE / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL THOMAS SHARPE / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL THOMAS SHARPE / 10/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 DIRECTOR APPOINTED DR PAUL THOMAS SHARPE

View Document

25/12/1425 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP SPICER

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 5 MILL STREAM CLOSE ASHURST TUNBRIDGE WELLS KENT TN3 9TF

View Document

14/08/1414 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MRS PAULETTE JANE SMALL

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOY SHARPE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENNETT

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SINCLAIR

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MR PHILIP RODERICK SPICER

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 3 MILLSTREAM CLOSE ASHURST TUNBRIDGE WELLS KENT TN3 9TF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA MOON

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA MOON

View Document

03/08/113 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN PENNETT / 02/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY ELIZABETH SHARPE / 02/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA FRANCESCA MOON / 02/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JOAN DANKS SINCLAIR / 02/08/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 02/08/97; CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 2 MILLSTREAM CLOSE ASHURST KENT TN3 9TF

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 EXEMPTION FROM APPOINTING AUDITORS 28/11/96

View Document

02/01/972 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/11/9418 November 1994 EXEMPTION FROM APPOINTING AUDITORS 09/11/94

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 EXEMPTION FROM APPOINTING AUDITORS 27/10/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 EXEMPTION FROM APPOINTING AUDITORS 02/12/92

View Document

27/01/9327 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 EXEMPTION FROM APPOINTING AUDITORS 02/04/91

View Document

17/04/9117 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: 2 MILL STREAM CLOSE ASHURST KENT

View Document

17/03/9117 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/08/892 August 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