SF PARKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Director's details changed for Mr Ronald Edward Samuel Seldon on 2025-05-23

View Document

10/02/2510 February 2025 Group of companies' accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/02/2128 February 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 31/01/18 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 31/01/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR OLIVER WILLIAM WALKER SELDON

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR JONATHAN CHARLES WALKER SELDON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/11/144 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074128600004

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074128600003

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 SECRETARY APPOINTED MR JONATHAN CHARLES WALKER SELDON

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/11/127 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 AUDITOR'S RESIGNATION

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

08/11/118 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 CURREXT FROM 31/10/2011 TO 31/01/2012

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/12/1030 December 2010 21/12/10 STATEMENT OF CAPITAL GBP 4000000

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM BANKS HOUSE TY ISA ROAD LLANDUDNO CONWY LL28 5BX WALES

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information