S F T PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
30/01/2530 January 2025 | Change of details for Mr Alan Crosby Rushton as a person with significant control on 2025-01-01 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
19/01/2319 January 2023 | Satisfaction of charge 1 in full |
19/01/2319 January 2023 | Termination of appointment of Christine Mary Rushton as a secretary on 2023-01-13 |
19/01/2319 January 2023 | Cessation of Christina Mary Rushton as a person with significant control on 2023-01-01 |
19/01/2319 January 2023 | Termination of appointment of Christine Mary Rushton as a director on 2023-01-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
22/02/1722 February 2017 | Registered office address changed from , Oak House Mews 43 the Parade, Claygate, Surrey, KT10 0PD to 12 Vine Road East Molesey Surrey KT8 9LA on 2017-02-22 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM OAK HOUSE MEWS 43 THE PARADE CLAYGATE SURREY KT10 0PD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/02/1515 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY RUSHTON / 19/12/2013 |
15/02/1515 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CROSBY RUSHTON / 19/12/2013 |
15/02/1515 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/02/1416 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/02/1315 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CROSBY RUSHTON / 12/02/2013 |
15/02/1315 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY RUSHTON / 12/02/2013 |
15/02/1315 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
15/02/1315 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY RUSHTON / 12/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/02/1215 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 December 2010 |
23/09/1123 September 2011 | PREVSHO FROM 31/12/2010 TO 30/12/2010 |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 1-3 THE PARADE CLAYGATE SURREY KT10 0PD |
10/06/1110 June 2011 | Registered office address changed from , 1-3 the Parade, Claygate, Surrey, KT10 0PD on 2011-06-10 |
21/03/1121 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 20 SPENCER ROAD EAST MOLESEY SURREY KT8 0SP |
11/01/1111 January 2011 | Registered office address changed from , 20 Spencer Road, East Molesey, Surrey, KT8 0SP on 2011-01-11 |
12/11/1012 November 2010 | Registered office address changed from , C/O Anthony Wood & Co, 25 Glover Road, Pinner, Middx, HA5 1LQ on 2010-11-12 |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM C/O ANTHONY WOOD & CO 25 GLOVER ROAD PINNER MIDDX HA5 1LQ |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CROSBY RUSHTON / 17/02/2010 |
17/02/1017 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
20/02/0920 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
04/03/084 March 2008 | RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS |
04/03/084 March 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
26/02/0826 February 2008 | 31/12/06 TOTAL EXEMPTION FULL |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/03/0727 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/03/051 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/07/049 July 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
14/03/0314 March 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
20/05/0220 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
22/02/0222 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
03/10/003 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
23/03/0023 March 2000 | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS |
27/09/9927 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
16/04/9916 April 1999 | RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS |
27/01/9927 January 1999 | FULL ACCOUNTS MADE UP TO 31/12/97 |
15/04/9815 April 1998 | RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS |
31/10/9731 October 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
22/04/9722 April 1997 | RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS |
05/11/965 November 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
02/05/962 May 1996 | RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS |
27/10/9527 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
15/02/9515 February 1995 | RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
07/07/947 July 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
26/02/9426 February 1994 | RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS |
30/11/9330 November 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
31/07/9331 July 1993 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/9318 May 1993 | RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS |
04/08/924 August 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
21/02/9221 February 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/02/9217 February 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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