- Company Overview for SFG CLUB LTD (09860011)
- Filing history for SFG CLUB LTD (09860011)
- People for SFG CLUB LTD (09860011)
- Charges for SFG CLUB LTD (09860011)
- More for SFG CLUB LTD (09860011)
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
|
|
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
16 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates |