- Company Overview for SFR ENTERPRISES LIMITED (10855703)
- Filing history for SFR ENTERPRISES LIMITED (10855703)
- People for SFR ENTERPRISES LIMITED (10855703)
- More for SFR ENTERPRISES LIMITED (10855703)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
07 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Sean Francis Rhodes on 8 February 2023 | |
10 Feb 2023 | PSC04 | Change of details for Mr Sean Francis Rhodes as a person with significant control on 8 February 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
26 Jan 2022 | PSC04 | Change of details for Mr Sean Francis Rhodes as a person with significant control on 22 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Sean Francis Rhodes on 22 January 2022 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
22 Jan 2020 | PSC04 | Change of details for Mr Sean Francis Rhodes as a person with significant control on 23 August 2019 | |
22 Jan 2020 | PSC07 | Cessation of Shauni Elizabeth Garrity as a person with significant control on 23 August 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Shauni Elizabeth Garrity as a director on 23 August 2019 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
05 Feb 2019 | AD01 | Registered office address changed from Units 8-10 Kiln Acre Business Centre Wickham Road Fareham Hampshire PO16 7JS United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 5 February 2019 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jul 2018 | PSC04 | Change of details for Ms Shauni Elizabeth Garrity as a person with significant control on 5 March 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Ms Shauni Elizabeth Garrity on 5 March 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mr Sean Francis Rhodes as a person with significant control on 5 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Sean Francis Rhodes on 5 March 2018 |