Manchester
M2 3HR
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 26 March 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Daniel Stuart-Smith |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27b Floral Street Covent Garden London WC2E 9DP |
Director Name | Mr Anthony Ian Minnis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Ms Saira Demmer |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Website | www.sfrecruitment.co.uk |
---|
Registered Address | Hyphen 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
20 August 2018 | Delivered on: 20 August 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|
1 August 2023 | Director's details changed for Mr Stephen John Crossley on 1 August 2023 (2 pages) |
---|---|
1 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
1 August 2023 | Change of details for Mr Stephen John Crossley as a person with significant control on 1 August 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
3 August 2022 | Registered office address changed from Chancery Place 50 Brown Street Manchester M2 2JG United Kingdom to Hyphen 75 Mosley Street Manchester M2 3HR on 3 August 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
30 July 2021 | Change of details for Mr Stephen John Crossley as a person with significant control on 30 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Mr Stephen John Crossley on 30 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 March 2020 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to Chancery Place 50 Brown Street Manchester M2 2JG on 9 March 2020 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
30 July 2019 | Director's details changed for Mr Stephen John Crossley on 30 July 2019 (2 pages) |
30 July 2019 | Change of details for Mr Stephen John Crossley as a person with significant control on 30 July 2019 (2 pages) |
24 May 2019 | Appointment of Mr Graham John Anthony Dolan as a secretary on 26 March 2019 (2 pages) |
26 March 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
8 February 2019 | Director's details changed for Mr Stephen John Crossley on 1 February 2019 (2 pages) |
7 February 2019 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to 3 Hardman Square Spinningfields Manchester M3 3EB on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of Graham John Anthony Dolan as a secretary on 7 February 2019 (1 page) |
6 February 2019 | Cessation of Sf Recruitment Limited as a person with significant control on 4 February 2019 (1 page) |
6 February 2019 | Termination of appointment of Saira Demmer as a director on 4 February 2019 (1 page) |
6 February 2019 | Notification of Stephen John Crossley as a person with significant control on 4 February 2019 (2 pages) |
22 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
22 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
22 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages) |
22 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
29 August 2018 | Withdrawal of a person with significant control statement on 29 August 2018 (2 pages) |
20 August 2018 | Registration of charge 091535950001, created on 20 August 2018 (27 pages) |
9 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
1 August 2018 | Director's details changed for Ms Saira Demmer on 1 July 2018 (2 pages) |
22 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 25/12/16 (37 pages) |
22 December 2017 | Audit exemption subsidiary accounts made up to 25 December 2016 (18 pages) |
3 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/12/16 (1 page) |
3 August 2017 | Notification of Sf Recruitment Limited as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 25/12/16 (1 page) |
3 August 2017 | Audit exemption statement of guarantee by parent company for period ending 25/12/16 (3 pages) |
3 August 2017 | Notification of Sf Recruitment Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Audit exemption statement of guarantee by parent company for period ending 25/12/16 (3 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
6 February 2017 | Appointment of Ms Saira Demmer as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Ms Saira Demmer as a director on 6 February 2017 (2 pages) |
7 December 2016 | Termination of appointment of Anthony Ian Minnis as a director on 29 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Anthony Ian Minnis as a director on 29 November 2016 (1 page) |
31 October 2016 | Audit exemption subsidiary accounts made up to 27 December 2015 (7 pages) |
31 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 27/12/15 (37 pages) |
31 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 27/12/15 (1 page) |
31 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 27/12/15 (37 pages) |
31 October 2016 | Audit exemption subsidiary accounts made up to 27 December 2015 (7 pages) |
31 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 27/12/15 (1 page) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 27/12/15 (3 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 27/12/15 (3 pages) |
3 October 2016 | Registered office address changed from 27B Floral Street Covent Garden London WC2E 9DP to 60 Grosvenor Street London W1K 3HZ on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 27B Floral Street Covent Garden London WC2E 9DP to 60 Grosvenor Street London W1K 3HZ on 3 October 2016 (1 page) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
30 November 2015 | Termination of appointment of Daniel Stuart-Smith as a director on 30 September 2015 (1 page) |
30 November 2015 | Termination of appointment of Daniel Stuart-Smith as a director on 30 September 2015 (1 page) |
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (2 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 December 2014 (5 pages) |
18 August 2015 | Director's details changed for Mr Anthony Ian Minnis on 1 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Anthony Ian Minnis on 1 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Anthony Ian Minnis on 1 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
20 January 2015 | Appointment of Mr Stephen John Crossley as a director on 4 August 2014 (2 pages) |
20 January 2015 | Appointment of Mr Stephen John Crossley as a director on 4 August 2014 (2 pages) |
20 January 2015 | Appointment of Mr Stephen John Crossley as a director on 4 August 2014 (2 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 4 August 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 4 August 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 4 August 2014
|
18 December 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
18 December 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 27B Floral Street Covent Garden London WC2E 9DP on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 27B Floral Street Covent Garden London WC2E 9DP on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Anthony Ian Minnis on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Anthony Ian Minnis on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Anthony Ian Minnis on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 27B Floral Street Covent Garden London WC2E 9DP on 4 December 2014 (1 page) |
26 November 2014 | Company name changed sf corporate finance LIMITED\certificate issued on 26/11/14 (2 pages) |
26 November 2014 | Company name changed sf corporate finance LIMITED\certificate issued on 26/11/14
|
17 October 2014 | Change of name notice (2 pages) |
17 October 2014 | Change of name notice (2 pages) |
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|