SF GR NO5 LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Change of details for E&J Ground Rents No5 Llp as a person with significant control on 2025-01-17

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

04/01/234 January 2023 Termination of appointment of James Edward Tuttiett as a director on 2023-01-04

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Certificate of change of name

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Appointment of Mr Christopher Russell Jarvis as a director on 2021-11-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIETT / 05/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / E&J GROUND RENTS NO5 LLP / 05/12/2018

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057772590008

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM VAUGHAN HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7SA

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIET / 16/06/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIET / 14/04/2016

View Document

10/01/1610 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY PASS-ACCOUNTING LIMITED

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 CONFLICT OF INTEREST 16/05/2015

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057772590007

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 1C BELMORE HILL COURT MORESTEAD ROAD OWSLEBURY WINCHESTER HAMPSHIRE SO21 1JW

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057772590006

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057772590004

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057772590003

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057772590001

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057772590002

View Document

21/07/1421 July 2014 ADOPT ARTICLES 09/07/2014

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057772590005

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057772590004

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED BLOCK F4 WHITELANDS PARK LIMITED CERTIFICATE ISSUED ON 13/08/13

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057772590002

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN MAGUIRE

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK BERGIN

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM CREST HOUSE PYRCROFT ROAD CHERTSEY SURREY KT16 9GN

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL TINKER

View Document

02/08/132 August 2013 DIRECTOR APPOINTED JAMES EDWARD TUTTIETT

View Document

02/08/132 August 2013 CORPORATE SECRETARY APPOINTED PASS-ACCOUNTING LIMITED

View Document

02/08/132 August 2013 ADOPT ARTICLES 29/07/2013

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057772590003

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057772590001

View Document

07/05/137 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGGETT

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/04/1121 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DARBY

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

13/04/1013 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 14/12/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED DAVID PETER DARBY

View Document

07/04/097 April 2009 DIRECTOR APPOINTED NIGEL CHRISTOPHER TINKER

View Document

06/04/096 April 2009 DIRECTOR APPOINTED STEPHEN STONE

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED PATRICK JOSEPH BERGIN

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HARRISON

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK VANSON

View Document

16/01/0916 January 2009 ADOPT ARTICLES 12/01/2009

View Document

10/11/0810 November 2008 SECRETARY APPOINTED KEVIN MAGUIRE

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM GEORGE HAGUE

View Document

11/07/0811 July 2008 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

07/07/087 July 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY APPOINTED WILLIAM GEORGE HAGUE

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 39 THAMES STREET WEYBRIDGE KT13 8JL

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company