SFW MANAGEMENT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

18/04/2418 April 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

30/10/2330 October 2023 Registered office address changed from Fortus Recovery Limited Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-10-30

View Document

25/04/2325 April 2023 Liquidators' statement of receipts and payments to 2023-02-14

View Document

23/02/2223 February 2022 Statement of affairs

View Document

23/02/2223 February 2022 Appointment of a voluntary liquidator

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Registered office address changed from Fortus Recovery Ltd, Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ to Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-02-23

View Document

23/02/2223 February 2022 Resolutions

View Document

16/02/2216 February 2022 Registered office address changed from 9 Shore Road Warsash Southampton SO31 9FS England to Fortus Recovery Ltd, Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-02-16

View Document

23/09/2123 September 2021 Resolutions

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Termination of appointment of Andrew John Horn as a director on 2021-07-27

View Document

18/06/2118 June 2021 Director's details changed for Mr Andrew Furnell on 2021-05-21

View Document

29/05/2029 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN TAYLOR / 23/12/2019

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN TAYLOR / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TAYLOR / 23/12/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9XS ENGLAND

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN TAYLOR

View Document

16/11/1816 November 2018 CESSATION OF TAYLOR HILL AND BOND LIMITED AS A PSC

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORN LETTINGS LTD

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FURNELL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR HILL AND BOND LIMITED

View Document

08/08/188 August 2018 CESSATION OF ANDREW FURNELL AS A PSC

View Document

08/08/188 August 2018 CESSATION OF ANDREW JOHN HORN AS A PSC

View Document

08/08/188 August 2018 CESSATION OF HORN LETTINGS LIMITED AS A PSC

View Document

08/08/188 August 2018 CESSATION OF MARTIN TAYLOR AS A PSC

View Document

08/08/188 August 2018 CESSATION OF TAYLOR HILL AND BOND LIMITED AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HORN / 22/08/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM THE ARMOURY UNIT R1 FORT WALLINGTON MILITARY ROAD FAREHAM HAMPSHIRE PO16 8TT

View Document

12/05/1612 May 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TAYLOR / 05/01/2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 100

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FURNELL / 03/08/2014

View Document

03/09/153 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED ANDREW JOHN HORN

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

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

View Accounts

04/02/144 February 2014 COMPANY NAME CHANGED COAST AND COUNTRY PROPERTY LTD CERTIFICATE ISSUED ON 04/02/14

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FURNELL / 01/08/2013

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

22/10/1322 October 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BRUCE

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR MARTIN TAYLOR

View Document

02/08/122 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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