SF DEVON LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed to PO Box 4385, 12623552 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-28

View Document

28/04/2528 April 2025

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Termination of appointment of Robert Lee Jack Bull as a director on 2023-12-01

View Document

23/02/2423 February 2024 Notice of ceasing to act as receiver or manager

View Document

20/02/2420 February 2024 Receiver's abstract of receipts and payments to 2024-02-02

View Document

18/10/2318 October 2023 Appointment of receiver or manager

View Document

01/06/231 June 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Director's details changed for Mr Robert Lee Jack Bull on 2023-05-25

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/05/2331 May 2023

View Document

21/02/2321 February 2023 Registration of charge 126235520005, created on 2023-02-17

View Document

21/11/2221 November 2022 Appointment of Mr Jason Mark Williams as a director on 2022-11-18

View Document

07/10/227 October 2022 Registration of charge 126235520004, created on 2022-09-30

View Document

09/12/219 December 2021 Registration of charge 126235520002, created on 2021-12-03

View Document

06/12/216 December 2021 Satisfaction of charge 126235520001 in full

View Document

02/12/212 December 2021 Full accounts made up to 2020-11-30

View Document

12/08/2112 August 2021 Registered office address changed from , Royalelife 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-08-12

View Document

19/05/2119 May 2021 Registered office address changed from , Royale House Southwick Road, North Boarhunt, Fareham, PO17 6JN, England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-05-19

View Document

21/10/2021 October 2020 Registered office address changed from , 64 New Cavendish Street, London, W1G 8TB, England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2020-10-21

View Document

26/05/2026 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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