SF GROUND RENTS NO 18 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 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

03/10/223 October 2022 Accounts for a small company made up to 2022-03-31

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

19/11/2119 November 2021 Accounts for a small company 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

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SF GROUND RENTS LIMITED

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF MARGARET JOAN JOHNSON AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF JAMES EDWARD TUTTIETT AS A PSC

View Document

20/03/1920 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

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 / MR JAMES EDWARD TUTTIETT / 05/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET JOAN JOHNSON / 05/12/2018

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100735850002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100735850001

View Document

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

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM

View Document

21/03/1621 March 2016 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