SFCT MANAGEMENT LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Accounts for a small company made up to 2024-04-05

View Document (might not be available)

08/01/258 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

05/08/245 August 2024 Cessation of Peter Hesketh as a person with significant control on 2024-02-14

View Document (might not be available)

05/08/245 August 2024 Notification of a person with significant control statement

View Document (might not be available)

05/08/245 August 2024 Cessation of Karen Everett as a person with significant control on 2024-02-14

View Document (might not be available)

22/02/2422 February 2024 Resolutions

View Document (might not be available)

22/02/2422 February 2024 Resolutions

View Document (might not be available)

22/02/2422 February 2024 Memorandum and Articles of Association

View Document (might not be available)

16/02/2416 February 2024 Appointment of Ms Francesca Elizabeth Sainsbury Perrin as a director on 2024-02-14

View Document (might not be available)

16/02/2416 February 2024 Appointment of The Honourable Mrs Sarah Jane Butler-Sloss as a director on 2024-02-14

View Document (might not be available)

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document (might not be available)

16/12/2316 December 2023 Accounts for a small company made up to 2023-04-05

View Document (might not be available)

17/03/2317 March 2023 Cessation of David John Sainsbury of Turnville as a person with significant control on 2023-03-16

View Document (might not be available)

17/03/2317 March 2023 Termination of appointment of David John Sainsbury of Turville (David John Sainsbury) as a director on 2023-03-16

View Document (might not be available)

04/01/234 January 2023 Accounts for a small company made up to 2022-04-05

View Document (might not be available)

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document (might not be available)

06/12/226 December 2022 Notification of Peter Hesketh as a person with significant control on 2021-04-08

View Document (might not be available)

24/12/2124 December 2021 Accounts for a small company made up to 2021-04-05

View Document (might not be available)

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document (might not be available)

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

24/12/1424 December 2014 19/12/14 NO MEMBER LIST

View Document (might not be available)

03/01/143 January 2014 19/12/13 NO MEMBER LIST

View Document (might not be available)

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document (might not be available)

15/01/1315 January 2013 19/12/12 NO MEMBER LIST

View Document (might not be available)

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document (might not be available)

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD SAINSBURY OF TURVILLE DAVID JOHN SAINSBURY OF TURVILLE (DAVID JOHN SAINSBURY) / 24/09/2012

View Document (might not be available)

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM ALLINGTON HOUSE (1ST FLOOR) 150 VICTORIA STREET LONDON SW1E 5AE

View Document (might not be available)

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 05/04/11

View Document (might not be available)

06/01/126 January 2012 19/12/11 NO MEMBER LIST

View Document (might not be available)

24/01/1124 January 2011 19/12/10 NO MEMBER LIST

View Document (might not be available)

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD SAINSBURY OF TURVILLE DAVID JOHN SAINSBURY / 24/01/2011

View Document (might not be available)

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL SPOKES / 24/01/2011

View Document (might not be available)

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document (might not be available)

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 05/04/09

View Document (might not be available)

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD SAINSBURY OF TURVILLE DAVID JOHN SAINSBURY / 18/01/2010

View Document (might not be available)

18/01/1018 January 2010 19/12/09 NO MEMBER LIST

View Document (might not be available)

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPOKES / 15/01/2010

View Document (might not be available)

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER BOOKBINDER / 15/01/2010

View Document (might not be available)

21/10/0921 October 2009 DIRECTOR APPOINTED LORD SAINSBURY OF TURVILLE DAVID JOHN SAINSBURY

View Document (might not be available)

13/01/0913 January 2009 DIRECTOR RESIGNED CHRISTOPHER STONE

View Document (might not be available)

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 19/12/08

View Document (might not be available)

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document (might not be available)

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document (might not be available)

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 19/12/07

View Document (might not be available)

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 19/12/06

View Document (might not be available)

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: ALLINGTON HOUSE (1ST FLOOR) 150 VICTORIA STREET LONDON SW1E 5AE

View Document (might not be available)

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document (might not be available)

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document (might not be available)

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document (might not be available)

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 19/12/05

View Document (might not be available)

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ALLINGTON HOUSE 1ST FLOOR 150 VICTORIA STREET LONDON SW1E 5AE

View Document (might not be available)

09/11/059 November 2005 AUDITOR'S RESIGNATION

View Document (might not be available)

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document (might not be available)

29/12/0429 December 2004 ANNUAL RETURN MADE UP TO 19/12/04

View Document (might not be available)

19/12/0319 December 2003 ANNUAL RETURN MADE UP TO 19/12/03

View Document (might not be available)

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document (might not be available)

18/03/0318 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 05/04/03

View Document (might not be available)

14/02/0314 February 2003 ANNUAL RETURN MADE UP TO 19/12/02; REGISTERED OFFICE CHANGED ON 14/02/03

View Document (might not be available)

19/12/0119 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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