SFB PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Confirmation statement made on 2025-09-25 with no updates |
26/09/2526 September 2025 New | Director's details changed for Mr Stephen Frederick Bearfield on 2025-09-26 |
26/09/2526 September 2025 New | Change of details for Mr Stephen Frederick Bearfield as a person with significant control on 2025-09-26 |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-09-29 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-29 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-09-29 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-25 with updates |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Memorandum and Articles of Association |
23/12/2123 December 2021 | Sub-division of shares on 2021-11-03 |
23/12/2123 December 2021 | Change of share class name or designation |
23/12/2123 December 2021 | Particulars of variation of rights attached to shares |
22/12/2122 December 2021 | Change of details for Mr Stephen Frederick Bearfield as a person with significant control on 2021-11-03 |
21/12/2121 December 2021 | Change of details for Mrs Vanessa Bearfield as a person with significant control on 2021-11-03 |
21/12/2121 December 2021 | Notification of Vanessa Bearfield as a person with significant control on 2021-11-03 |
21/12/2121 December 2021 | Change of details for Mr Stephen Frederick Bearfield as a person with significant control on 2021-11-03 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
07/07/217 July 2021 | Change of details for Mr Stephen Frederick Bearfield as a person with significant control on 2021-07-07 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-29 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
05/04/195 April 2019 | 29/09/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN FREDRICK BEARFIELD / 06/04/2016 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
05/06/185 June 2018 | 29/09/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
12/09/1712 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087046830001 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 29 September 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM LEYTONSTONE HOUSE 3 HANBURY WAY, LEYTONSTONE LONDON E111GA |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 29 September 2015 |
18/12/1518 December 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/12/1518 December 2015 | SECTION 190 23/11/2015 |
18/12/1518 December 2015 | 23/11/15 STATEMENT OF CAPITAL GBP 322746.00 |
30/09/1530 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 29 September 2014 |
24/06/1524 June 2015 | PREVSHO FROM 30/09/2014 TO 29/09/2014 |
03/11/143 November 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts for year ending 29 Sep 2014 |
04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM LEYTONSTONE HOUSE 3 HANBURY WAY, LAYTONSTONE LONDON E11 1GA ENGLAND |
25/09/1325 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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