SF T101 LIMITED

Company Documents

DateDescription
25/11/2425 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

12/10/2312 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

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

03/11/213 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

09/10/199 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

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / SF GROUND RENTS LTD / 05/12/2018

View Document

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

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028422650019

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM VAUGHAN HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7SA

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

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

View Document

03/11/153 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY PASS-ACCOUNTING LIMITED

View Document

02/06/152 June 2015 CONFLICT OF INTEREST 16/04/2015

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028422650018

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 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

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 ADOPT ARTICLES 09/07/2014

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028422650017

View Document

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

View Accounts

26/11/1326 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

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/10/1128 October 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 KILLEAN 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

07/10/087 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

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

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: UNIT 1C BELMORE HILL COURT OWSLEBURY WINCHESTER HAMPSHIRE SO21 1JW

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 31/08/06

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 DIRECTOR APPOINTMENT 14/12/05

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 ARTICLES OF ASSOCIATION

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/12/018 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/11/9811 November 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

29/03/9529 March 1995 EXEMPTION FROM APPOINTING AUDITORS 09/03/95

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 FIRST GAZETTE

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

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9311 October 1993 SECRETARY RESIGNED

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: 3 FALMER COURT LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HX

View Document

11/10/9311 October 1993 ALTER MEM AND ARTS 01/10/93

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 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