SF CHATHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/11/2316 November 2023 Change of details for D&T 247 Fitness Ltd as a person with significant control on 2023-09-23

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

23/09/2323 September 2023 Registered office address changed from Eagle House Stonebridge Road Eagle Way Northfleet Gravesend Kent DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 2023-09-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Registered office address changed from Hollywood House 76 Hollywood Lane Wainscott Rochester Kent ME3 8AR to Eagle House Stonebridge Road Eagle Way Northfleet Gravesend Kent DA11 9BJ on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Gurjeet Singh Dhillon as a director on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of Parmjit Singh Rakar as a director on 2021-11-11

View Document

05/10/215 October 2021 Notification of D&T 247 Fitness Ltd as a person with significant control on 2019-11-04

View Document

05/10/215 October 2021 Cessation of Parm Singh Rakar as a person with significant control on 2019-11-04

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2019-12-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been suspended

View Document

28/07/2128 July 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

28/01/2128 January 2021 DISS40 (DISS40(SOAD))

View Document

27/01/2127 January 2021 31/12/18 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 DISS40 (DISS40(SOAD))

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

25/06/1725 June 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIQUE DEOL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 SECOND FILING WITH MUD 10/09/15 FOR FORM AR01

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073726330001

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MS DOMINIQUE SK DEOL

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 3A TOURNAMENT COURT TOURNAMENT FIELDS WARWICK WARWICKSHIRE CV34 6LG

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TAUNTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/138 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JON TAUNTON / 10/09/2012

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/05/123 May 2012 AUTH TO ALLOT SHARES 25/04/2012

View Document

03/05/123 May 2012 ADOPT ARTICLES 25/04/2012

View Document

03/05/123 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/1230 April 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR PARMJIT SINGH RAKAR

View Document

30/04/1230 April 2012 25/04/12 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR PETER JON TAUNTON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PRATT

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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