- Company Overview for SAFE HANDS PLANS LIMITED (08869875)
- Filing history for SAFE HANDS PLANS LIMITED (08869875)
- People for SAFE HANDS PLANS LIMITED (08869875)
- Charges for SAFE HANDS PLANS LIMITED (08869875)
- Insolvency for SAFE HANDS PLANS LIMITED (08869875)
- More for SAFE HANDS PLANS LIMITED (08869875)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Stephen Selby as a director on 11 September 2020 | |
03 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20 June 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from Fortis Law Spear House Cobbett Road Burntwood Business Park Burntwood Staffordshire WS7 3GL England to 12 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL on 20 August 2020 | |
15 Jul 2020 | MR01 | Registration of charge 088698750002, created on 10 July 2020 | |
06 Jul 2020 | CS01 |
Confirmation statement made on 20 June 2020 with updates
|
|
15 Jun 2020 | AP01 | Appointment of Ms Michelle Kemp as a director on 8 June 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr Stephen Selby as a director on 8 June 2020 | |
16 Mar 2020 | PSC07 | Cessation of Malcolm David Milson as a person with significant control on 5 February 2020 | |
16 Mar 2020 | PSC02 | Notification of Shp Capital Holdings Limited as a person with significant control on 5 February 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | TM01 | Termination of appointment of Malcolm David Milson as a director on 5 February 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Thomas Francis Gormanly as a director on 5 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 8 Peterson Road Wakefield WF1 4EB United Kingdom to Fortis Law Spear House Cobbett Road Burntwood Business Park Burntwood Staffordshire WS7 3GL on 10 February 2020 | |
16 Dec 2019 | MR04 | Satisfaction of charge 088698750001 in full | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
22 Feb 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
16 Oct 2018 | MR01 | Registration of charge 088698750001, created on 3 October 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Daniel James Irwin as a director on 1 April 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 2 Tower House Askham Fields Lane Askham Bryan York YO23 3NU England to 8 Peterson Road Wakefield WF1 4EB on 15 March 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from The Dancer 8 Peterson Road Wakefield West Yorkshire WF1 4EB to 2 Tower House Askham Fields Lane Askham Bryan York YO23 3NU on 7 February 2018 | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 |