SAFESTORE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 AUDITOR'S RESIGNATION

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ARTICLES OF ASSOCIATION

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GOWERS

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR FEDERICO VECCHIOLI

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR ANDREW BRIAN JONES

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARREN GOWERS / 31/08/2012

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

26/03/1226 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR PETER DARREN GOWERS

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/04/1012 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/03/103 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILFRED WILLIAMS / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PENNISTON / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HODSDEN / 21/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SAM AHMED / 21/10/2009

View Document

07/07/097 July 2009 MEMORANDUM OF ASSOCIATION

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR DAVID PENNISTON

View Document

02/07/092 July 2009 ARTICLES OF ASSOCIATION

View Document

01/07/091 July 2009 COMPANY NAME CHANGED STARMODEX LIMITED
CERTIFICATE ISSUED ON 01/07/09

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HODSDEN

View Document

01/05/081 May 2008 SECRETARY APPOINTED MR SAM AHMED

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM:
C/O SAFESTORE HOLDINGS LIMITED
BRITTANIC HOUSE
STIRLING WAY, BOREHAMWOOD
HERTFORDSHIRE WD6 2BT

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0614 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0614 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM:
BRITTANIC HOUSE, STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2BT

View Document

06/04/056 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM:
105 MAYES ROAD
LONDON
N22 6UP

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0414 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9914 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9815 December 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM:
COUNTY HOUSE
2/11 QUEENSWAY
CROYDON
SURREY CR0 4RH

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 AUDITOR'S RESIGNATION

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

12/03/9612 March 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