- Company Overview for SFS HOLDINGS LIMITED (05479198)
- Filing history for SFS HOLDINGS LIMITED (05479198)
- People for SFS HOLDINGS LIMITED (05479198)
- Charges for SFS HOLDINGS LIMITED (05479198)
- More for SFS HOLDINGS LIMITED (05479198)
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) |
---|---|---|---|
06 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Nov 2023 | AD01 | Registered office address changed from Ash House 1st Floor Littleton Road Ashford Middlesex TW15 1TZ England to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 29 November 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ England to Ash House 1st Floor Littleton Road Ashford Middlesex TW15 1TZ on 29 November 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
24 Feb 2023 | TM01 | Termination of appointment of Christian Bruno Jean Idczak as a director on 7 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Simon Derrick Boniface as a director on 7 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr John Anthony Robinson as a director on 7 February 2023 | |
22 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
17 Jan 2022 | AP01 | Appointment of Mr Christian Bruno Jean Idczak as a director on 3 January 2022 | |
14 Jan 2022 | AP01 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 3 January 2022 | |
14 Jan 2022 | TM02 | Termination of appointment of Laura Wilcock as a secretary on 3 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of Robert John Sloss as a director on 3 January 2022 | |
14 Jan 2022 | TM02 | Termination of appointment of Robert John Sloss as a secretary on 3 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of Craig Alexander Forbes as a director on 3 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of Anthony Brennan as a director on 3 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of Chubb Management Services Limited as a director on 3 January 2022 | |
24 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Jun 2021 | AD02 | Register inspection address has been changed from Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR | |
10 Jun 2021 | AD02 | Register inspection address has been changed from Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR | |
09 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
09 Jun 2021 | AD02 | Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR | |
07 Jun 2021 | CH01 | Director's details changed for Mr Craig Alexander Forbes on 7 June 2021 | |
07 Jun 2021 | CH03 | Secretary's details changed for Laura Wilcock on 7 June 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 |