Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES |
2024-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EMPYREAN PROPERTIES LIMITED / 25/05/2023 |
2024-01-24 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-06-07 |
insert company_previous_name SAFE HOUSE HOLDINGS LIMITED |
2023-06-07 |
update name SAFE HOUSE HOLDINGS LIMITED => EMPYREAN PROPERTIES LIMITED |
2023-05-25 |
update statutory_documents COMPANY NAME CHANGED SAFE HOUSE HOLDINGS LIMITED
CERTIFICATE ISSUED ON 25/05/23 |
2023-05-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2023-04-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2022-10-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2022-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-05-07 |
update num_mort_charges 4 => 5 |
2021-05-07 |
update num_mort_outstanding 4 => 5 |
2021-04-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094101200005 |
2021-04-07 |
delete sic_code 64209 - Activities of other holding companies n.e.c. |
2021-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
2021-03-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPYREAN PROPERTIES LIMITED |
2021-03-05 |
update statutory_documents CESSATION OF MARK ROBERT WOODINGTON AS A PSC |
2021-03-05 |
update statutory_documents CESSATION OF PETER JAMES HOBBS AS A PSC |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20 |
2020-12-07 |
delete address 16 QUEEN SQUARE BRISTOL ENGLAND BS1 4NT |
2020-12-07 |
insert address C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL |
2020-12-07 |
update num_mort_charges 2 => 4 |
2020-12-07 |
update num_mort_outstanding 2 => 4 |
2020-12-07 |
update reg_address_care_of C/O BISHOP FLEMING => null |
2020-12-07 |
update registered_address |
2020-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2020 FROM
C/O C/O BISHOP FLEMING
16 QUEEN SQUARE
BRISTOL
BS1 4NT
ENGLAND |
2020-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094101200003 |
2020-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094101200004 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 |
2019-06-20 |
update num_mort_charges 1 => 2 |
2019-06-20 |
update num_mort_outstanding 1 => 2 |
2019-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094101200002 |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 |
2018-06-07 |
update num_mort_charges 0 => 1 |
2018-06-07 |
update num_mort_outstanding 0 => 1 |
2018-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094101200001 |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2016-12-20 |
insert company_previous_name SAFE HOUSE NO.2 LIMITED |
2016-12-20 |
update account_category NO ACCOUNTS FILED => GROUP |
2016-12-20 |
update accounts_last_madeup_date null => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-28 => 2017-10-31 |
2016-12-20 |
update name SAFE HOUSE NO.2 LIMITED => SAFE HOUSE HOLDINGS LIMITED |
2016-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16 |
2016-10-14 |
update statutory_documents COMPANY NAME CHANGED SAFE HOUSE NO.2 LIMITED
CERTIFICATE ISSUED ON 14/10/16 |
2016-10-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-03-12 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2016-03-12 |
update returns_last_madeup_date null => 2016-01-28 |
2016-03-12 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-02-08 |
update statutory_documents 28/01/16 FULL LIST |
2015-04-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-04-15 |
update statutory_documents SOLVENCY STATEMENT DATED 13/04/15 |
2015-04-15 |
update statutory_documents REDUCE ISSUED CAPITAL 13/04/2015 |
2015-04-15 |
update statutory_documents 15/04/15 STATEMENT OF CAPITAL GBP 3935290.0000 |
2015-04-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-04-13 |
update statutory_documents SECRETARY APPOINTED MR MARK RICHARD SOMMERS |
2015-03-03 |
update statutory_documents ADOPT ARTICLES 13/02/2015 |
2015-03-03 |
update statutory_documents 13/02/15 STATEMENT OF CAPITAL GBP 6001000.0000 |
2015-01-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |