SFB PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

26/09/2526 September 2025 NewDirector's details changed for Mr Stephen Frederick Bearfield on 2025-09-26

View Document

26/09/2526 September 2025 NewChange of details for Mr Stephen Frederick Bearfield as a person with significant control on 2025-09-26

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-09-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Sub-division of shares on 2021-11-03

View Document

23/12/2123 December 2021 Change of share class name or designation

View Document

23/12/2123 December 2021 Particulars of variation of rights attached to shares

View Document

22/12/2122 December 2021 Change of details for Mr Stephen Frederick Bearfield as a person with significant control on 2021-11-03

View Document

21/12/2121 December 2021 Change of details for Mrs Vanessa Bearfield as a person with significant control on 2021-11-03

View Document

21/12/2121 December 2021 Notification of Vanessa Bearfield as a person with significant control on 2021-11-03

View Document

21/12/2121 December 2021 Change of details for Mr Stephen Frederick Bearfield as a person with significant control on 2021-11-03

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

07/07/217 July 2021 Change of details for Mr Stephen Frederick Bearfield as a person with significant control on 2021-07-07

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

05/04/195 April 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FREDRICK BEARFIELD / 06/04/2016

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

05/06/185 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087046830001

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM LEYTONSTONE HOUSE 3 HANBURY WAY, LEYTONSTONE LONDON E111GA

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

18/12/1518 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1518 December 2015 SECTION 190 23/11/2015

View Document

18/12/1518 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 322746.00

View Document

30/09/1530 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

24/06/1524 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

03/11/143 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM LEYTONSTONE HOUSE 3 HANBURY WAY, LAYTONSTONE LONDON E11 1GA ENGLAND

View Document

25/09/1325 September 2013 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