SFH DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewStatement of capital following an allotment of shares on 2025-06-25

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2023-12-31

View Document

27/08/2427 August 2024 Withdrawal of a person with significant control statement on 2024-08-27

View Document

27/08/2427 August 2024 Notification of Sfh Sub-Reit Limited as a person with significant control on 2024-03-28

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

17/05/2417 May 2024 Termination of appointment of Zheng Yao as a director on 2024-05-15

View Document

17/05/2417 May 2024 Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15

View Document

17/05/2417 May 2024 Appointment of Mrs Lauren Diane Wilson as a director on 2024-05-15

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

29/01/2429 January 2024 Director's details changed for Mr Zheng Yao on 2023-06-01

View Document

02/01/242 January 2024 Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Alexandra Maria Four as a director on 2024-01-01

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Registration of charge 138687510001, created on 2023-07-07

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

06/10/226 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

06/10/226 October 2022 Director's details changed for Mr Paul Andrew Bullers on 2022-10-04

View Document

05/10/225 October 2022 Director's details changed for Mr Zheng Yao on 2022-10-04

View Document

05/10/225 October 2022 Director's details changed for Mr Myles Edward Hartley on 2022-10-04

View Document

05/10/225 October 2022 Director's details changed for Ms Alexandra Maria Four on 2022-10-04

View Document

05/10/225 October 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-10-05

View Document

30/09/2230 September 2022 Director's details changed for Mr Timothy Luke Trott on 2022-09-30

View Document

26/09/2226 September 2022 Appointment of Mr Zheng Yao as a director on 2022-09-23

View Document

26/09/2226 September 2022 Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

23/02/2223 February 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

23/02/2223 February 2022 Registered office address changed from 10 New Burlington Street London Greater London W1S 3BE United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 2022-02-23

View Document

23/02/2223 February 2022 Appointment of Mr Matthew Leonard Molton as a director on 2022-02-10

View Document

23/02/2223 February 2022 Appointment of Mr Timothy Luke Trott as a director on 2022-02-10

View Document

23/02/2223 February 2022 Appointment of Mr Paul Andrew Bullers as a director on 2022-02-10

View Document

23/02/2223 February 2022 Appointment of Mr Myles Edward Hartley as a director on 2022-02-10

View Document

23/02/2223 February 2022 Appointment of Alter Domus (Uk) Limited as a secretary on 2022-02-10

View Document

23/02/2223 February 2022 Director's details changed for Mr William Gowanloch Westbrook on 2022-01-24

View Document

23/02/2223 February 2022 Director's details changed for Mr William Gowanloch Westbrook on 2022-02-23

View Document

24/01/2224 January 2022 Incorporation

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