S F C LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Appointment of Mr Gary Alexander Irvine as a director on 2025-09-12 |
12/09/2512 September 2025 New | Termination of appointment of Hazel Ann Hanson as a secretary on 2025-09-12 |
12/09/2512 September 2025 New | Termination of appointment of Graham Robert Hanson as a director on 2025-09-12 |
12/09/2512 September 2025 New | Cessation of Hazel Ann Hanson as a person with significant control on 2025-09-12 |
12/09/2512 September 2025 New | Appointment of Ms Hayley Rebecca Toleman as a director on 2025-09-12 |
12/09/2512 September 2025 New | Registered office address changed from 7-9 Station Road Hesketh Bank Preston PR4 6SN England to The Courtyard Church Road Ketteringham Wymondham Norfolk NR18 9RS on 2025-09-12 |
12/09/2512 September 2025 New | Current accounting period extended from 2025-09-30 to 2025-12-31 |
12/09/2512 September 2025 New | Notification of Lakeside Food Group Limited as a person with significant control on 2025-09-12 |
12/09/2512 September 2025 New | Cessation of Graham Robert Hanson as a person with significant control on 2025-09-12 |
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-09-30 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/08/2420 August 2024 | Director's details changed for Mr George Antony Nuttall on 2024-07-30 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-09-30 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
01/05/231 May 2023 | Change of details for Mrs Hazel Ann Hanson as a person with significant control on 2023-04-14 |
28/04/2328 April 2023 | Change of details for Mrs Hazel Ann Hanson as a person with significant control on 2023-04-14 |
28/04/2328 April 2023 | Secretary's details changed for Mrs Hazel Ann Hanson on 2023-04-14 |
28/04/2328 April 2023 | Change of details for Mr Graham Robert Hanson as a person with significant control on 2023-04-14 |
28/04/2328 April 2023 | Director's details changed for Mr Graham Robert Hanson on 2023-04-14 |
28/04/2328 April 2023 | Director's details changed for Mr Graham Robert Hanson on 2023-04-14 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-05-15 with no updates |
24/05/2124 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
12/03/1912 March 2019 | 30/09/18 UNAUDITED ABRIDGED |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
26/03/1826 March 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL ANN HANSON |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ROBERT HANSON |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 71-73 HOGHTON STREET SOUTHPORT PR9 0PR |
24/06/1624 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/05/1528 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/06/1312 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
21/06/1221 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
12/06/1212 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT HANSON / 15/05/2012 |
05/01/125 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/10/1111 October 2011 | PREVSHO FROM 31/05/2012 TO 30/09/2011 |
06/10/116 October 2011 | DIRECTOR APPOINTED MR GEORGE ANTONY NUTTALL |
06/10/116 October 2011 | 16/09/11 STATEMENT OF CAPITAL GBP 100 |
29/09/1129 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
22/06/1122 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
08/02/118 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
05/07/105 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT HANSON / 01/01/2010 |
26/01/1026 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
29/06/0929 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
04/08/084 August 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINE WETTON |
04/08/084 August 2008 | SECRETARY APPOINTED HAZEL ANN HANSON |
24/07/0824 July 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
04/09/074 September 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | DIRECTOR RESIGNED |
02/02/072 February 2007 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | COMPANY NAME CHANGED THE HAPPY CHICKEN LIMITED CERTIFICATE ISSUED ON 24/07/06 |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/0615 May 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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