- Company Overview for SFW MANAGEMENT LIMITED (08166529)
- Filing history for SFW MANAGEMENT LIMITED (08166529)
- People for SFW MANAGEMENT LIMITED (08166529)
- Insolvency for SFW MANAGEMENT LIMITED (08166529)
- More for SFW MANAGEMENT LIMITED (08166529)
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 2019 | PSC04 | Change of details for Mr Martin Taylor as a person with significant control on 23 December 2019 | |
24 Dec 2019 | PSC04 | Change of details for Mr Martin Taylor as a person with significant control on 23 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Mr Martin Taylor on 23 December 2019 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
27 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
16 Nov 2018 | PSC07 | Cessation of Taylor Hill and Bond Limited as a person with significant control on 16 November 2018 | |
16 Nov 2018 | PSC01 | Notification of Martin Taylor as a person with significant control on 16 April 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to 9 Shore Road Warsash Southampton SO31 9FS on 16 November 2018 | |
19 Sep 2018 | PSC02 | Notification of Horn Lettings Ltd as a person with significant control on 31 July 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Andrew Furnell as a director on 11 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
08 Aug 2018 | PSC07 | Cessation of Taylor Hill and Bond Limited as a person with significant control on 31 July 2018 | |
08 Aug 2018 | PSC07 | Cessation of Martin Taylor as a person with significant control on 31 July 2018 | |
08 Aug 2018 | PSC02 | Notification of Taylor Hill and Bond Limited as a person with significant control on 31 July 2018 | |
08 Aug 2018 | PSC07 | Cessation of Andrew John Horn as a person with significant control on 31 July 2018 | |
08 Aug 2018 | PSC07 | Cessation of Horn Lettings Limited as a person with significant control on 31 July 2018 | |
08 Aug 2018 | PSC07 | Cessation of Andrew Furnell as a person with significant control on 31 July 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr Andrew John Horn on 22 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
08 Aug 2016 | AD01 | Registered office address changed from The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 8 August 2016 |