Advanced company searchLink opens in new window

SF PROJECTS LTD

Company number 02701434

Filter by category

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)
28 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
23 Jul 2015 MR04 Satisfaction of charge 4 in full
23 Jul 2015 MR04 Satisfaction of charge 3 in full
22 Jul 2015 MR01 Registration of charge 027014340005, created on 14 July 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
20 May 2015 TM01 Termination of appointment of Andrew John Walters as a director on 31 March 2015
20 May 2015 CH01 Director's details changed for Mr Richard Stephen Hall on 1 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
31 Mar 2014 AP01 Appointment of Mr Andrew John Walters as a director
31 Mar 2014 TM02 Termination of appointment of Robert Malecki as a secretary
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
26 Apr 2012 MG01 Duplicate mortgage certificatecharge no:4
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
26 May 2011 AD01 Registered office address changed from Lower Court Farm Marlow Road Lane End High Wycombe Buckinghamshire HP14 3JP England on 26 May 2011
08 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009