SF GR2 LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Change of details for E&J Ground Rents No2 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 NO2 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 057476650005

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

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

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

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

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIET / 14/04/2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY PASS-ACCOUNTING LIMITED

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 057476650004

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 1 C 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

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

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 057476650003

View Document

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

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIET / 30/09/2010

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/09/109 September 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

19/07/1019 July 2010 ADOPT ARTICLES 18/06/2010

View Document

08/07/108 July 2010 COMPANY NAME CHANGED BELLWAY IIII LIMITED CERTIFICATE ISSUED ON 08/07/10

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1029 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1029 June 2010 CHANGE OF NAME 18/06/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LEITCH

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM SEATON BURN HOUSE, DUDLEY LANE SEATON BURN NEWCASTLE UPON TYNE NE13 6BE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY GILBERT WRIGHTSON

View Document

28/06/1028 June 2010 CORPORATE SECRETARY APPOINTED PASS-ACCOUNTING LIMITED

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STOKER

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED JAMES EDWARD TUTTIETT

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/03/1024 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 COMPANY NAME CHANGED BELLWAY RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / GILBERT WRIGHTSON / 09/01/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED BELLWAY IIII LIMITED CERTIFICATE ISSUED ON 26/10/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

17/03/0617 March 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