SF T105 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Accounts for a small company made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

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

View Accounts

16/10/2316 October 2023 Accounts for a small company made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 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 Cessation of New Era Investments Limited as a person with significant control on 2018-04-30

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

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 / NEW ERA INVESTMENTS LIMITED / 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 018509440004

View Document

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

View Accounts

02/11/172 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 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

04/10/164 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

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIET / 14/06/2016

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

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 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 1C 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

27/10/1427 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

03/10/123 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

10/11/1110 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

14/12/1014 December 2010 COMPANY NAME CHANGED THE GROUND RENT CORPORATION LIMITED CERTIFICATE ISSUED ON 14/12/10

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

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

View Document

01/09/081 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0619 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 1C BELMORE HILL COURT MORESTEAD ROAD OWSLEBURY WINCHESTER HAMPSHIRE SO21 1JW

View Document

19/07/0619 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: DEEKS EVANS 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 COMPANY NAME CHANGED COUNTRYWIDE BUILDING CONTRACTORS LTD. CERTIFICATE ISSUED ON 02/07/98

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 COMPANY NAME CHANGED STIMPORT FINANCE LTD CERTIFICATE ISSUED ON 10/06/91

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document


More Company Information