SF PROPERTY (SOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Accounts for a small company made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

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

View Accounts

13/10/2313 October 2023 Accounts for a small company made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-30 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

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

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

07/04/227 April 2022 Notification of Sf Ground Rents Limited as a person with significant control on 2018-04-30

View Document

07/04/227 April 2022 Cessation of Keystone Property Company Limited as a person with significant control on 2018-04-30

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

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 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

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / KEYSTONE PROPERTY COMPANY LIMITED / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIETT / 05/12/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056559130001

View Document

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

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM VAUGHAN HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7SA

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / ASHCORN ESTATES LIMITED / 06/04/2016

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY PASS-ACCOUNTING LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIET / 15/06/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIET / 14/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIET / 14/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

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 UNIT 1C BELMORE HILL COURT MORESTEAD ROAD, OWSLEBURY WINCHESTER HAMPSHIRE SO21 1JW

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 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

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/11/1118 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PASS-ACCOUNTING LIMITED / 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

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: UNIT 1C BELMORE HILL COURT OWSLEBURY WINCHESTER HAMPSHIRE SO21 1JW

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: EYRE AND JOHNSON, 58 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/12/0516 December 2005 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