Advanced company searchLink opens in new window

SFH 123 LIMITED

Company number 06537663

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2011 TM02 Termination of appointment of Michael Cane as a secretary
01 Aug 2011 AP03 Appointment of Mr Paul John Horrocks as a secretary
01 Aug 2011 TM01 Termination of appointment of Michael Cane as a director
15 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
11 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
24 Jan 2011 TM01 Termination of appointment of Kevin Walker as a director
24 Jan 2011 TM01 Termination of appointment of Keith Maxwell as a director
24 Jan 2011 TM01 Termination of appointment of Stephen Daniels as a director
17 Jan 2011 AP01 Appointment of Richard Paul Suthon as a director
14 Jan 2011 SH02 Consolidation and sub-division of shares on 17 December 2010
31 Dec 2010 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 217,329.61
31 Dec 2010 SH06 Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 154,688.61
31 Dec 2010 SH08 Change of share class name or designation
31 Dec 2010 SH06 Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 196,276
31 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Aquisition of 285000 b ord shares @ £0.001 each and 14991517 c ord shares @ £0.001 each/subdiv/ consoldiation/ aquisition of 7658739 b ord @ £0.01 each for cancelation 17/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2010 AP01 Appointment of Andrew William Saul as a director
27 Oct 2010 AP01 Appointment of Richard Baker as a director
03 Jun 2010 TM01 Termination of appointment of Kevin Cox as a director
19 May 2010 MEM/ARTS Memorandum and Articles of Association
19 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Martin John Draper on 1 March 2010
12 Apr 2010 CH01 Director's details changed for Christopher Richard Hurley on 1 March 2010
12 Apr 2010 CH01 Director's details changed for Mr Peter Dominic Mcgrail on 1 March 2010