SF MEMBER NO.2 LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

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

View Accounts

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

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

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

View Accounts

04/01/234 January 2023 Termination of appointment of James Edward Tuttiett as a director on 2023-01-04

View Document

30/09/2230 September 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

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

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

20/03/2020 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

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

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

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / SF GROUND RENTS LIMITED / 05/10/2017

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090941650003

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 2ND FLOOR VENTA COURT 20 JEWRY STREET WINCHESTER SO23 8FE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

03/11/153 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/08/156 August 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

13/07/1513 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 FACILITY AGREEMENT DATED 9/7/2014 16/04/2015

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090941650002

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090941650001

View Document

19/06/1419 June 2014 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