Harlow
Essex
CM17 0NS
Secretary Name | Bonnie Mendoza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
Website | www.sfsprojects.co.uk |
---|
Registered Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £403 |
Cash | £1,645 |
Current Liabilities | £20,508 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
12 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
---|---|
16 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
5 May 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
27 April 2022 | Termination of appointment of Bonnie Mendoza as a secretary on 16 December 2021 (1 page) |
22 April 2022 | Change of details for Mr Sam Wyclif Fraser Steele as a person with significant control on 16 December 2021 (2 pages) |
22 April 2022 | Director's details changed for Mr Sam Wyclif Fraser Steele on 16 December 2021 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
12 April 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
7 April 2021 | Director's details changed for Mr Sam Wyclif Fraser Steele on 1 March 2021 (2 pages) |
7 April 2021 | Change of details for Mr Sam Wyclif Fraser Steele as a person with significant control on 1 March 2021 (2 pages) |
7 April 2021 | Secretary's details changed for Bonnie Mendoza on 1 March 2021 (1 page) |
1 April 2021 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 1 April 2021 (1 page) |
18 February 2021 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
3 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Secretary's details changed for Bonnie Mendoza on 20 October 2013 (1 page) |
16 May 2014 | Director's details changed for Sam Fraser Steele on 20 October 2013 (2 pages) |
16 May 2014 | Secretary's details changed for Bonnie Mendoza on 20 October 2013 (1 page) |
16 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Sam Fraser Steele on 20 October 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Director's details changed for Sam Fraser Steele on 3 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Sam Fraser Steele on 3 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Sam Fraser Steele on 3 March 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
3 March 2006 | Incorporation (12 pages) |
3 March 2006 | Incorporation (12 pages) |