Advanced company searchLink opens in new window

SFP HOLDINGS LIMITED

Company number 11148192

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)
23 Aug 2022 MR01 Registration of charge 111481920002, created on 18 August 2022
19 Aug 2022 MR04 Satisfaction of charge 111481920001 in full
21 Apr 2022 TM01 Termination of appointment of Timothy Piers Chorley De Walton Reade as a director on 19 April 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
06 Jan 2022 AA Group of companies' accounts made up to 30 January 2021
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 PSC01 Notification of Willard Galen Garfield Weston as a person with significant control on 23 December 2020
03 Jun 2021 PSC07 Cessation of Galen Willard Gordon Weston as a person with significant control on 23 December 2020
26 Mar 2021 AA Group of companies' accounts made up to 1 February 2020
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
06 Oct 2020 TM01 Termination of appointment of Matthew George Smith as a director on 5 October 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
29 Oct 2019 AA Group of companies' accounts made up to 2 February 2019
05 Jul 2019 SH20 Statement by Directors
05 Jul 2019 SH19 Statement of capital on 5 July 2019
  • GBP 810,005.00
05 Jul 2019 CAP-SS Solvency Statement dated 05/07/19
05 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jun 2019 AP01 Appointment of Anne Pitcher as a director on 1 June 2019
06 Jun 2019 TM02 Termination of appointment of Sarah Hemsley as a secretary on 1 May 2019
06 Jun 2019 TM01 Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019
23 May 2019 AD01 Registered office address changed from 400 Oxford Street London England W1A 1AB England to 103 Wigmore Street London W1U 1QS on 23 May 2019
21 May 2019 AP03 Appointment of Emma Howes as a secretary on 1 May 2019
21 May 2019 AP01 Appointment of Nilamkumari Powar as a director on 1 May 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates