SFH DEVELOPMENT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Statement of capital following an allotment of shares on 2025-06-25 |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-03-26 |
07/03/257 March 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
07/02/257 February 2025 | Statement of capital following an allotment of shares on 2025-01-29 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-23 with updates |
27/12/2427 December 2024 | Statement of capital following an allotment of shares on 2024-12-11 |
11/11/2411 November 2024 | Accounts for a small company made up to 2023-12-31 |
27/08/2427 August 2024 | Withdrawal of a person with significant control statement on 2024-08-27 |
27/08/2427 August 2024 | Notification of Sfh Sub-Reit Limited as a person with significant control on 2024-03-28 |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-07-29 |
03/06/243 June 2024 | Statement of capital following an allotment of shares on 2024-05-30 |
17/05/2417 May 2024 | Termination of appointment of Zheng Yao as a director on 2024-05-15 |
17/05/2417 May 2024 | Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15 |
17/05/2417 May 2024 | Appointment of Mrs Lauren Diane Wilson as a director on 2024-05-15 |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
20/03/2420 March 2024 | Statement of capital following an allotment of shares on 2024-03-14 |
07/03/247 March 2024 | Statement of capital following an allotment of shares on 2024-02-27 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
29/01/2429 January 2024 | Director's details changed for Mr Zheng Yao on 2023-06-01 |
02/01/242 January 2024 | Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01 |
02/01/242 January 2024 | Termination of appointment of Alexandra Maria Four as a director on 2024-01-01 |
13/11/2313 November 2023 | Statement of capital following an allotment of shares on 2023-11-13 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-12-31 |
12/07/2312 July 2023 | Registration of charge 138687510001, created on 2023-07-07 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-27 |
24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-03-16 |
28/02/2328 February 2023 | Statement of capital following an allotment of shares on 2023-02-06 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-23 with updates |
23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-22 |
06/10/226 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03 |
06/10/226 October 2022 | Director's details changed for Mr Paul Andrew Bullers on 2022-10-04 |
05/10/225 October 2022 | Director's details changed for Mr Zheng Yao on 2022-10-04 |
05/10/225 October 2022 | Director's details changed for Mr Myles Edward Hartley on 2022-10-04 |
05/10/225 October 2022 | Director's details changed for Ms Alexandra Maria Four on 2022-10-04 |
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 |
30/09/2230 September 2022 | Director's details changed for Mr Timothy Luke Trott on 2022-09-30 |
26/09/2226 September 2022 | Appointment of Mr Zheng Yao as a director on 2022-09-23 |
26/09/2226 September 2022 | Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23 |
23/02/2223 February 2022 | Statement of capital following an allotment of shares on 2022-02-10 |
23/02/2223 February 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
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 |
23/02/2223 February 2022 | Appointment of Mr Matthew Leonard Molton as a director on 2022-02-10 |
23/02/2223 February 2022 | Appointment of Mr Timothy Luke Trott as a director on 2022-02-10 |
23/02/2223 February 2022 | Appointment of Mr Paul Andrew Bullers as a director on 2022-02-10 |
23/02/2223 February 2022 | Appointment of Mr Myles Edward Hartley as a director on 2022-02-10 |
23/02/2223 February 2022 | Appointment of Alter Domus (Uk) Limited as a secretary on 2022-02-10 |
23/02/2223 February 2022 | Director's details changed for Mr William Gowanloch Westbrook on 2022-01-24 |
23/02/2223 February 2022 | Director's details changed for Mr William Gowanloch Westbrook on 2022-02-23 |
24/01/2224 January 2022 | Incorporation |
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