SF 5US 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

26/09/2426 September 2024 Confirmation statement made on 2024-09-24 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

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 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

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 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

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 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

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, 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

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, 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 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 24/09/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049093510009

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

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

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

03/01/173 January 2017 31/03/16 AUDITED ABRIDGED

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

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 23 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 CONFLICT OF INTEREST 16/04/2015

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049093510008

View Document

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

View Accounts

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049093510007

View Document

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

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049093510006

View Document

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049093510004

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049093510002

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049093510003

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 049093510005

View Document

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

View Accounts

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

View Document

22/10/1322 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED URBAN SPLASH SPV3 LIMITED CERTIFICATE ISSUED ON 24/09/13

View Document

05/09/135 September 2013 DEBENTURE APPROVAL 23/08/2013

View Document

02/09/132 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049093510004

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049093510002

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049093510003

View Document

27/08/1327 August 2013 CORPORATE SECRETARY APPOINTED PASS-ACCOUNTING LIMITED

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR JAMES EDWARD TUTTIETT

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY ESSOP

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN CURNUCK

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLOXHAM

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FALKINGHAM

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM TIMBER WHARF 16-22 WORSLEY STREET MANCHESTER M15 4LD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 MORTGAGE MISCELLANEOUS - NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/11/112 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY APPOINTED KIMBERLEY JANE ESSOP

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY JULIAN CURNUCK

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/09/06; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 S366A DISP HOLDING AGM 11/10/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

23/09/0323 September 2003 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