SFJ AWARDS LIMITED

06926458
VERTIGO CHEESE LANE BRISTOL ENGLAND BS2 0JJ

Documents

Documents
Date Category Description Pages
26 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2024 accounts Annual Accounts 17 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 officers Change of particulars for director (Mr John Rogers) 2 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2023 accounts Annual Accounts 17 Buy now
28 Sep 2022 officers Appointment of director (Mr Arvind Krishen Malhotra) 2 Buy now
28 Sep 2022 officers Termination of appointment of secretary (Adam James Causon) 1 Buy now
28 Sep 2022 officers Appointment of director (Mr Christos Adam Lucas) 2 Buy now
08 Jul 2022 officers Termination of appointment of director (Gerald Robert Howe Davies) 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 16 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2021 accounts Annual Accounts 15 Buy now
01 Oct 2020 officers Appointment of director (Mrs Candace Pernille West) 2 Buy now
30 Jun 2020 accounts Annual Accounts 6 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 officers Appointment of director (Ms Erika Bannerman) 2 Buy now
31 Mar 2020 officers Termination of appointment of director (Kathleen Janet Fallon) 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Adrian Michael Jackson) 1 Buy now
09 Jan 2020 officers Termination of appointment of director (David Leonard Wood) 1 Buy now
14 Nov 2019 officers Termination of appointment of director (Walter John Macgowan) 1 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 officers Appointment of director (Mr Keith Andrew Fraser) 2 Buy now
30 May 2019 accounts Annual Accounts 5 Buy now
20 May 2019 officers Appointment of director (Mr Adrian Michael Jackson) 2 Buy now
01 Mar 2019 officers Termination of appointment of director (Frances Margaret Mannsaker) 1 Buy now
14 Feb 2019 officers Appointment of director (Dr Allison Elizabeth Jones) 2 Buy now
20 Aug 2018 resolution Resolution 3 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2018 accounts Annual Accounts 5 Buy now
21 Jun 2017 accounts Annual Accounts 4 Buy now
20 Jun 2017 resolution Resolution 38 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Dec 2016 officers Appointment of secretary (Mr Adam James Causon) 2 Buy now
09 Dec 2016 officers Termination of appointment of secretary (Denise Joyce Morris) 1 Buy now
03 Oct 2016 officers Appointment of director (Dr Kathleen Janet Fallon) 2 Buy now
03 Oct 2016 officers Termination of appointment of director (Nigel Savage) 1 Buy now
17 Jun 2016 annual-return Annual Return 7 Buy now
17 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2016 accounts Annual Accounts 5 Buy now
29 Oct 2015 officers Appointment of director (Dr Frances Margaret Mannsaker) 2 Buy now
14 Oct 2015 officers Appointment of director (Mr Gerald Robert Howe Davies) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Mr John Rodgers) 2 Buy now
29 Sep 2015 accounts Annual Accounts 15 Buy now
25 Sep 2015 officers Appointment of director (Mr John Rodgers) 2 Buy now
23 Sep 2015 officers Appointment of secretary (Mrs Denise Joyce Morris) 2 Buy now
23 Sep 2015 officers Termination of appointment of secretary (Catherine Ann Woollen) 1 Buy now
22 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Aug 2015 annual-return Annual Return 5 Buy now
11 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 accounts Annual Accounts 14 Buy now
15 Dec 2014 officers Appointment of director (Mr Nigel Savage) 2 Buy now
26 Nov 2014 officers Termination of appointment of director (Alan David Woods) 1 Buy now
25 Jul 2014 annual-return Annual Return 5 Buy now
25 Jul 2014 officers Change of particulars for director (Mr Alan David Woods) 2 Buy now
25 Jul 2014 officers Appointment of secretary (Mrs Catherine Ann Woollen) 2 Buy now
25 Jul 2014 officers Termination of appointment of secretary (Timothy Edward Statham) 1 Buy now
11 Oct 2013 accounts Annual Accounts 13 Buy now
28 Jun 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 13 Buy now
05 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2012 annual-return Annual Return 5 Buy now
01 May 2012 officers Appointment of director (David Leonard Wood) 3 Buy now
02 Jan 2012 accounts Annual Accounts 12 Buy now
25 Jun 2011 annual-return Annual Return 4 Buy now
25 Jun 2011 officers Change of particulars for director (Alan David Woods) 2 Buy now
15 Jun 2011 officers Termination of appointment of director (Lesley Dunlop) 2 Buy now
23 Sep 2010 accounts Annual Accounts 13 Buy now
09 Aug 2010 officers Appointment of director (Walter John Macgowan) 3 Buy now
06 Jul 2010 annual-return Annual Return 14 Buy now
05 May 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 Apr 2010 officers Termination of appointment of director (John Randall) 2 Buy now
29 Jul 2009 officers Director appointed alan david woods 2 Buy now
20 Jul 2009 officers Appointment terminated director luciene james 1 Buy now
20 Jul 2009 officers Appointment terminated secretary the company registration agents LIMITED 1 Buy now
20 Jul 2009 officers Secretary appointed timothy edward statham 2 Buy now
20 Jul 2009 officers Director appointed john paul randall 2 Buy now
20 Jul 2009 officers Director appointed lesley rona dunlop 2 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from 280 grays inn road london WC1X 8EB 1 Buy now
03 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2009 incorporation Incorporation Company 16 Buy now