Advanced company searchLink opens in new window

SFG CLUB LTD

Company number 09860011

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)
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
11 Feb 2021 SH03 Purchase of own shares.
08 Feb 2021 SH06 Cancellation of shares. Statement of capital on 29 January 2021
  • GBP 3.556
04 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jan 2021 TM02 Termination of appointment of Jonathan Derbyshire as a secretary on 29 January 2021
29 Jan 2021 TM01 Termination of appointment of Jonathan Derbyshire as a director on 29 January 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Oct 2020 SH08 Change of share class name or designation
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
21 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with updates
21 Nov 2019 PSC08 Notification of a person with significant control statement
21 Nov 2019 PSC07 Cessation of Jonathan Derbyshire as a person with significant control on 8 March 2019
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 4.445
21 Oct 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
26 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 08/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 SH02 Sub-division of shares on 8 March 2019
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
16 Mar 2018 AP01 Appointment of Mr Gerry Cottle Jnr as a director on 1 December 2017
15 Mar 2018 AD01 Registered office address changed from , 10 Durham Street London, SE11 5JA, England to 86-90 3rd Floor Paul Street London EC2A 4NE on 15 March 2018
15 Mar 2018 AP01 Appointment of Mr Nicholas Patrick Frow as a director on 1 December 2017
15 Mar 2018 AP01 Appointment of Mr Neil Simon Garner as a director on 1 December 2017
18 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates