SAFE PROPERTY DEVELOPMENTS LTD

Office 9 The Coach House Office 9 The Coach House, Leicester, LE9 9JJ, Leicestershire, England
StatusACTIVE
Company No.09613133
CategoryPrivate Limited Company
Incorporated28 May 2015
Age8 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

SAFE PROPERTY DEVELOPMENTS LTD is an active private limited company with number 09613133. It was incorporated 8 years, 11 months, 2 days ago, on 28 May 2015. The company address is Office 9 The Coach House Office 9 The Coach House, Leicester, LE9 9JJ, Leicestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-09

Old address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD England

New address: Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Mandeep Singh Bhaur

Documents

View document PDF

Change to a person with significant control without name date

Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-12

Officer name: Mr Mandeep Singh Bhaur

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-12

Officer name: Mrs Taranjeet Kaur Bhaur

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mandeep Singh Bhaur

Change date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

New address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD

Change date: 2020-02-24

Old address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: 8 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT England

Change date: 2019-09-18

New address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mandeep Singh Bhaur

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-02

Officer name: Mrs Taranjeet Kaur Bhaur

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-02

Officer name: Mr Mandeep Singh Bhaur

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Old address: 30 Fineshade Avenue Leicester LE3 9TN England

Change date: 2015-07-02

New address: 8 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT

Documents

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOOD LIVING ACCOMMODATION LTD

KINGS COURT 17 SCHOOL ROAD,BIRMINGHAM,B28 8JG

Number:11803980
Status:ACTIVE
Category:Private Limited Company

JMR EQUESTRIAN LTD

BOLESWORTH LAKE FARM BOLESWORTH ROAD,CHESTER,CH3 9HL

Number:11031831
Status:ACTIVE
Category:Private Limited Company

KAEI LTD

HILLCREST,HOLSWORTHY,EX22 6JG

Number:09827789
Status:ACTIVE
Category:Private Limited Company

LEE'S CHINESE FOOD LTD

232 ARUNDEL STREET,PORTSMOUTH,PO1 1NT

Number:09669744
Status:ACTIVE
Category:Private Limited Company

TEXT COMMUNICATION GROUP LIMITED

4 C/O STAPLETONS CHARTERED CERTIFIED ACCOUNTANTS,CREDITON,EX17 2AJ

Number:11684934
Status:ACTIVE
Category:Private Limited Company

THE CLAIMS BUREAU LIMITED

SUITE 3 ANCHOR SPRINGS,LITTLEHAMPTON,BN17 6BP

Number:08075880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source