- Company Overview for SELWYN COURT RESIDENTS LIMITED (03151626)
- Filing history for SELWYN COURT RESIDENTS LIMITED (03151626)
- People for SELWYN COURT RESIDENTS LIMITED (03151626)
- More for SELWYN COURT RESIDENTS LIMITED (03151626)
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) |
---|---|---|---|
10 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Philip Martin Bindon on 10 October 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
10 Apr 2018 | AP01 | Appointment of Mr Ryan James Sutton as a director on 27 March 2018 | |
15 Mar 2018 | AP01 | Appointment of Mr Philip Bindon as a director on 13 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Tim Hodgson as a director on 14 September 2017 | |
16 Jul 2017 | TM01 | Termination of appointment of Jonathan Mark Jarritt as a director on 1 June 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Susan Vincent as a secretary on 7 July 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Susan Vincent as a director on 11 November 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Susan Vincent as a secretary on 7 July 2014 | |
17 Jul 2014 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary on 17 July 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 17 July 2014 | |
17 Jul 2014 | TM02 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 14 July 2014 | |
29 May 2014 | AP01 | Appointment of Mr Christopher Ross Pateman-Jones as a director | |
29 May 2014 | AP01 | Appointment of Mr Jonathan Mark Jarritt as a director |