- Company Overview for SFS GROUP LIMITED (02418802)
- Filing history for SFS GROUP LIMITED (02418802)
- People for SFS GROUP LIMITED (02418802)
- Charges for SFS GROUP LIMITED (02418802)
- More for SFS GROUP LIMITED (02418802)
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) |
---|---|---|---|
24 Dec 2024 | MR04 | Satisfaction of charge 024188020004 in full | |
25 Nov 2024 | TM01 | Termination of appointment of Stuart Paul Rootham as a director on 19 November 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
07 Aug 2024 | AP01 | Appointment of Mr Michael Raymond Millar as a director on 2 August 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Julie-Ann Robertson as a director on 14 July 2024 | |
19 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
19 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
19 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
19 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
18 Jun 2024 | MR01 | Registration of charge 024188020006, created on 13 June 2024 | |
13 Jun 2024 | TM01 | Termination of appointment of Alison Catherine Meckiffe as a director on 4 April 2024 | |
06 Jun 2024 | AP01 | Appointment of Mr Jonathan Paul Cumpstey as a director on 6 June 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr Warren Paul Dickson as a director on 27 March 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr Stuart Paul Rootham as a director on 21 March 2024 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
02 Oct 2023 | PSC05 | Change of details for Schools Specialists Limited as a person with significant control on 2 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom to One Creechurch Place London EC3A 5AF on 2 October 2023 | |
14 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
12 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
10 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
10 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
09 May 2023 | AP01 | Appointment of Mrs Julie-Ann Robertson as a director on 26 April 2023 | |
09 May 2023 | TM01 | Termination of appointment of Andrew James Galbraith as a director on 26 April 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Matthew Ray Neave as a director on 26 April 2023 | |
28 Mar 2023 | RP04AP01 | Second filing for the appointment of Mrs Alison Catherine Meckiffe as a director |