Advanced company searchLink opens in new window

THE HERONS SELSEY MANAGEMENT COMPANY LIMITED

Company number 02848783

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)
18 Mar 2017 AA Total exemption small company accounts made up to 27 December 2016
15 Jul 2016 AA Total exemption small company accounts made up to 27 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 17
16 Jun 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
16 Jun 2016 TM02 Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
03 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 17
03 Sep 2015 TM01 Termination of appointment of Josephine Stemp as a director on 7 May 2013
03 Sep 2015 TM01 Termination of appointment of Gordon Frank Stemp as a director on 7 May 2013
03 Sep 2015 TM01 Termination of appointment of Josephine Stemp as a director on 7 May 2013
03 Sep 2015 TM01 Termination of appointment of Gordon Frank Stemp as a director on 7 May 2013
18 Jun 2015 AA Total exemption small company accounts made up to 27 December 2014
19 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 17
19 Sep 2014 TM01 Termination of appointment of Teresa Anne Fear as a director on 28 January 2014
19 Sep 2014 TM01 Termination of appointment of Kevin Fear as a director on 28 January 2014
28 May 2014 AA Total exemption small company accounts made up to 27 December 2013
06 Dec 2013 AP01 Appointment of Mr Douglas Richard Skinner as a director
23 Sep 2013 AP04 Appointment of United Company Secretaries as a secretary
23 Sep 2013 AD01 Registered office address changed from First Floor 119 High Street Selsey Chichester West Sussex PO20 0QB on 23 September 2013
20 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 17
20 Sep 2013 AA Total exemption small company accounts made up to 27 December 2012
03 Jun 2013 TM01 Termination of appointment of Melanie Crocker as a director
03 Jun 2013 TM01 Termination of appointment of Deborah Gilliver as a director
26 Apr 2013 AP01 Appointment of Mrs Deborah Gilliver as a director
26 Apr 2013 AP01 Appointment of Mrs Melanie Caroline Crocker as a director
26 Apr 2013 TM02 Termination of appointment of Debra Gilliver as a secretary