SFG CLUB LTD

Company Documents

DateDescription
01/09/251 September 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

01/09/251 September 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

27/08/2527 August 2025 NewAppointment of a voluntary liquidator

View Document

27/08/2527 August 2025 NewResolutions

View Document

27/08/2527 August 2025 NewRegistered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-08-27

View Document

27/08/2527 August 2025 NewStatement of affairs

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

04/02/254 February 2025 Appointment of Mr Nicholas Callaghan as a director on 2025-01-22

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

04/02/254 February 2025 Change of details for Mr Ashley Nolan Moore as a person with significant control on 2025-01-24

View Document

04/02/254 February 2025 Appointment of Mr Trevor Bowers as a director on 2025-01-22

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

14/05/2414 May 2024 Change of details for Mr Ashley Nolan Moore as a person with significant control on 2024-05-14

View Document

13/05/2413 May 2024 Registered office address changed from 133 Copeland Road Peckham London SE15 3SN England to 86-90 3rd Floor Paul Street London EC2A 4NE on 2024-05-13

View Document

10/05/2410 May 2024 Notification of Ashley Nolan Moore as a person with significant control on 2024-05-07

View Document

10/05/2410 May 2024 Withdrawal of a person with significant control statement on 2024-05-10

View Document

08/05/248 May 2024 Termination of appointment of Neil Simon Garner as a director on 2024-05-07

View Document

08/05/248 May 2024 Termination of appointment of Gerry Cottle Jnr as a director on 2024-05-07

View Document

08/05/248 May 2024 Appointment of Mr Ashley Nolan Moore as a director on 2024-05-07

View Document

08/05/248 May 2024 Termination of appointment of Nicholas Patrick Frow as a director on 2024-05-07

View Document

07/03/247 March 2024 Registration of charge 098600110001, created on 2024-03-02

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

20/10/2220 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-10-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 NOTIFICATION OF PSC STATEMENT ON 08/03/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

21/11/1921 November 2019 CESSATION OF JONATHAN DERBYSHIRE AS A PSC

View Document

08/11/198 November 2019 13/03/19 STATEMENT OF CAPITAL GBP 4.445

View Document

21/10/1921 October 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 ADOPT ARTICLES 08/03/2019

View Document

24/06/1924 June 2019 SUB-DIVISION 08/03/19

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR GERRY COTTLE JNR

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR NEIL SIMON GARNER

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR NICHOLAS PATRICK FROW

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 10 DURHAM STREET LONDON SE11 5JA ENGLAND

View Document

15/03/1815 March 2018 Registered office address changed from , 10 Durham Street London, SE11 5JA, England to 86-90 3rd Floor Paul Street London EC2A 4NE on 2018-03-15

View Document

18/01/1818 January 2018 COMPANY NAME CHANGED BIRDIES CRAZY GOLF CLUB LIMITED CERTIFICATE ISSUED ON 18/01/18

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DERBYSHIRE / 23/10/2017

View Document

25/10/1725 October 2017 CESSATION OF NICK FROW AS A PSC

View Document

22/08/1722 August 2017 01/02/17 STATEMENT OF CAPITAL GBP 4

View Document

18/08/1718 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY NICK FROW

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICK FROW

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

06/11/156 November 2015 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