- Company Overview for SF INVESTMENT PROPERTIES LIMITED (10560963)
- Filing history for SF INVESTMENT PROPERTIES LIMITED (10560963)
- People for SF INVESTMENT PROPERTIES LIMITED (10560963)
- More for SF INVESTMENT PROPERTIES LIMITED (10560963)
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) |
---|---|---|---|
31 Jan 2025 | AA01 | Current accounting period shortened from 31 January 2024 to 30 January 2024 | |
24 Nov 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
12 Feb 2024 | AD01 | Registered office address changed from 438 Streatham High Road London SW16 3PX England to 33 Daylesford Road Cheadle SK8 1LE on 12 February 2024 | |
01 Feb 2024 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
01 Feb 2024 | AD01 | Registered office address changed from 33 Daylesford Road Cheadle SK8 1LE England to 438 Streatham High Road London SW16 3PX on 1 February 2024 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
29 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
28 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
13 Jul 2020 | CH01 | Director's details changed for Dr Salman Shahid on 10 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
13 Jul 2020 | PSC04 | Change of details for Faiza Salman as a person with significant control on 10 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Faiza Salman as a director on 10 July 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
18 Oct 2018 | AD01 | Registered office address changed from 51 Foxland Road Gatley Cheshire SK8 4QB United Kingdom to 33 Daylesford Road Cheadle SK8 1LE on 18 October 2018 | |
12 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
12 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-12
|