SAFETYLET LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-12-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-08 update num_mort_outstanding 1 => 0
2020-06-08 update num_mort_satisfied 0 => 1
2020-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074837160001
2020-03-06 update statutory_documents SECRETARY APPOINTED MR NICHOLAS MARK DU PRE GRANGE-BENNETT
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2020-03-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACINTA GRANGE-BENNET
2019-11-05 update statutory_documents SECRETARY APPOINTED MRS JACINTA MARIA ELIZABETH GRANGE-BENNET
2019-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS GRANGE-BENNETT
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete address 8 HIGH STREET BORDON HAMPSHIRE ENGLAND GU35 0AX
2018-03-07 insert address 8 HIGHVIEW HIGH STREET BORDON ENGLAND GU35 0AX
2018-03-07 update registered_address
2018-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 8 HIGH STREET BORDON HAMPSHIRE GU35 0AX ENGLAND
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-09 delete address 24 FOREST CENTRE PINEHILL ROAD BORDON HAMPSHIRE GU35 0TN
2017-02-09 insert address 8 HIGH STREET BORDON HAMPSHIRE ENGLAND GU35 0AX
2017-02-09 update registered_address
2017-01-08 update num_mort_charges 0 => 1
2017-01-08 update num_mort_outstanding 0 => 1
2017-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 24 FOREST CENTRE PINEHILL ROAD BORDON HAMPSHIRE GU35 0TN
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074837160001
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-03-12 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-02-19 update statutory_documents 06/01/16 FULL LIST
2016-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GRANGE-BENNETT / 19/02/2016
2016-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-29 update statutory_documents 06/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 2 HIGHVIEW BUSINESS CENTRE HIGH STREET BORDON HAMPSHIRE UNITED KINGDOM GU35 0AX
2014-02-07 insert address 24 FOREST CENTRE PINEHILL ROAD BORDON HAMPSHIRE GU35 0TN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-24 update statutory_documents DIRECTOR APPOINTED MR JOHN YEATES BAILEY
2014-01-24 update statutory_documents 06/01/14 FULL LIST
2014-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM UNIT 2 HIGHVIEW BUSINESS CENTRE HIGH STREET BORDON HAMPSHIRE GU35 0AX UNITED KINGDOM
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-25 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update account_ref_month 1 => 12
2013-06-21 update accounts_next_due_date 2012-10-06 => 2012-09-30
2013-02-18 update statutory_documents 06/01/13 FULL LIST
2012-09-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACINTA GRANGE-BENNETT
2012-02-29 update statutory_documents 06/01/12 FULL LIST
2011-04-20 update statutory_documents PURCHASE COMPANY 04/04/2011
2011-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION