SF T105 LIMITED
Status | ACTIVE |
Company No. | 01850944 |
Category | Private Limited Company |
Incorporated | 26 Sep 1984 |
Age | 39 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SF T105 LIMITED is an active private limited company with number 01850944. It was incorporated 39 years, 8 months, 7 days ago, on 26 September 1984. The company address is Prospect Place Prospect Place, Winchester, SO23 7RX, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Confirmation statement with updates
Date: 01 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-04
Officer name: James Edward Tuttiett
Documents
Accounts with accounts type small
Date: 03 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2022
Action Date: 21 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-21
Charge number: 018509440005
Documents
Cessation of a person with significant control
Date: 07 Apr 2022
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: New Era Investments Limited
Documents
Notification of a person with significant control
Date: 07 Apr 2022
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-30
Psc name: Sf Ground Rents Limited
Documents
Certificate change of name company
Date: 03 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neil T105 LIMITED\certificate issued on 03/12/21
Documents
Accounts with accounts type small
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-01
Officer name: Mr Christopher Russell Jarvis
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type small
Date: 17 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type small
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company current shortened
Date: 19 Feb 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change account reference date company current extended
Date: 20 Mar 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-12-05
Psc name: New Era Investments Limited
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018509440004
Charge creation date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-13
Old address: Vaughan House Moorside Road Winchester Hampshire SO23 7SA
New address: Prospect Place Moorside Road Winchester SO23 7RX
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-03
Officer name: Pass-Accounting Limited
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 16 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-14
Officer name: Mr James Edward Tuttiet
Documents
Change person director company with change date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-14
Officer name: Mr James Edward Tuttiet
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Old address: 1C Belmore Hill Court Morestead Road, Owslebury Winchester Hampshire SO21 1JW
New address: Vaughan House Moorside Road Winchester Hampshire SO23 7SA
Change date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Certificate change of name company
Date: 14 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the ground rent corporation LIMITED\certificate issued on 14/12/10
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change corporate secretary company with change date
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-30
Officer name: Pass-Accounting Limited
Documents
Accounts with accounts type dormant
Date: 08 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 24/10/07 from: 1C belmore hill court morestead road, owslebury winchester hampshire SO21 1JW
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 19/07/06 from: 1C belmore hill court morestead road owslebury winchester hampshire SO21 1JW
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: deeks evans 36 cambridge road hastings east sussex TN34 1DU
Documents
Legacy
Date: 03 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type full
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 03 Nov 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/99; full list of members
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 22 Jan 1999
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/98; full list of members
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Certificate change of name company
Date: 01 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed countrywide building contractors LTD.\certificate issued on 02/07/98
Documents
Accounts with accounts type small
Date: 04 Nov 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/97; full list of members
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/96; no change of members
Documents
Accounts with accounts type small
Date: 26 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 24 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/95; no change of members
Documents
Accounts with accounts type small
Date: 02 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
1 ABBOTSBURY,MILTON KEYNES,MK4 4EY
Number: | 07959983 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 NANSEN RD,LEICESTER,B66 4TA
Number: | 11753389 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATERHAM VALLEY PARISH HALL COMPANY,LIMITED(THE)
2 HARESTONE VALLEY ROAD,CATERHAM,CR3 6HB
Number: | 00132563 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
154 CROMWELL ROAD,SALFORD,M6 6DE
Number: | 10553956 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 BOWER ROAD,FARNHAM,GU10 4ST
Number: | 10237467 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ENDSLEIGH COURT,COLCHESTER,CO3 3QS
Number: | 09026805 |
Status: | ACTIVE |
Category: | Private Limited Company |