Safariworld Holdings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £22,557,027 | -0.03% |
Employees | £1 | -100.00% |
MFG COMPANY FORMATIONS 52 LIMITED
SGH PROPERTIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06415393 |
Record last updated | Sunday, May 30, 2021 11:40:34 AM UTC |
Official Address | West Midland Safari Park Spring Grove Wribbenhall There are 3 companies registered at this street |
Postal Code | DY121LF |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | May 28, 2021 | Resignation of one Director (a man) | |
Registry | Dec 20, 2018 | Resignation of one Director (a man) 6415... | |
Registry | Nov 1, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Financials | Dec 10, 2013 | Annual accounts | |
Registry | Nov 21, 2013 | Annual return | |
Financials | Dec 13, 2012 | Annual accounts | |
Registry | Nov 7, 2012 | Annual return | |
Registry | Nov 7, 2012 | Change of registered office address | |
Registry | Nov 5, 2012 | Change of particulars for director | |
Registry | Nov 5, 2012 | Change of particulars for secretary | |
Registry | Dec 8, 2011 | Change of name certificate | |
Registry | Dec 8, 2011 | Notice of change of name nm01 - resolution | |
Registry | Dec 8, 2011 | Company name change | |
Registry | Nov 8, 2011 | Annual return | |
Financials | Nov 4, 2011 | Annual accounts | |
Registry | Nov 4, 2010 | Annual return | |
Financials | Sep 1, 2010 | Annual accounts | |
Registry | Dec 1, 2009 | Annual return | |
Registry | Dec 1, 2009 | Change of particulars for director | |
Registry | Dec 1, 2009 | Change of particulars for director 6415... | |
Registry | Dec 1, 2009 | Change of particulars for director | |
Financials | Aug 25, 2009 | Annual accounts | |
Registry | Mar 20, 2009 | Change of accounting reference date | |
Registry | Nov 6, 2008 | Annual return | |
Registry | Nov 6, 2008 | Resignation of a secretary | |
Registry | Jun 30, 2008 | Appointment of a man as Director | |
Registry | Jun 27, 2008 | Particulars of a mortgage or charge | |
Registry | Jun 19, 2008 | Appointment of a man as Director | |
Registry | Mar 28, 2008 | Change in situation or address of registered office | |
Registry | Mar 28, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 28, 2008 | Notice of increase in nominal capital | |
Registry | Mar 28, 2008 | £ nc 1000/1500000 | |
Registry | Mar 23, 2008 | Resignation of one Solicitor and one Secretary (a man) | |
Registry | Mar 10, 2008 | Memorandum of association | |
Registry | Mar 5, 2008 | Appointment of a man as Director | |
Registry | Mar 4, 2008 | Company name change | |
Registry | Feb 28, 2008 | Appointment of a man as Director | |
Registry | Feb 28, 2008 | Resignation of a director | |
Registry | Feb 28, 2008 | Resignation of a secretary | |
Registry | Feb 28, 2008 | Appointment of a man as Secretary | |
Registry | Feb 28, 2008 | Change of name certificate | |
Registry | Feb 25, 2008 | Three appointments: 3 men | |
Registry | Jan 11, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 1, 2007 | Two appointments: 2 men | |