SELBORNE COURT MANAGEMENT COMPANY LIMITED
Company number 03242808
- Company Overview for SELBORNE COURT MANAGEMENT COMPANY LIMITED (03242808)
- Filing history for SELBORNE COURT MANAGEMENT COMPANY LIMITED (03242808)
- People for SELBORNE COURT MANAGEMENT COMPANY LIMITED (03242808)
- More for SELBORNE COURT MANAGEMENT COMPANY LIMITED (03242808)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
13 Aug 2024 | TM01 | Termination of appointment of Sankalp Agarwal as a director on 13 August 2024 | |
21 Feb 2024 | AA | Accounts for a dormant company made up to 24 June 2023 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Simon William Maguire on 3 January 2024 | |
29 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 24 June 2022 | |
05 Jan 2023 | TM01 | Termination of appointment of Devan Gohil as a director on 4 January 2023 | |
01 Dec 2022 | AP01 | Appointment of Mr Devan Gohil as a director on 16 November 2022 | |
07 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
07 Oct 2022 | PSC07 | Cessation of Christopher Martin Woodhams as a person with significant control on 6 October 2022 | |
07 Oct 2022 | PSC07 | Cessation of Simon William Maguire as a person with significant control on 6 October 2022 | |
07 Oct 2022 | PSC04 | Change of details for Mr Christopher Martin Woodhams as a person with significant control on 1 September 2022 | |
07 Oct 2022 | PSC04 | Change of details for Mr Simon William Maguire as a person with significant control on 1 September 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Dimitrios Koufos on 1 September 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Ms Natia Chanturia on 1 September 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Paul Anthony Bateman on 1 September 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Sankalp Agarwal on 1 September 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from St Lukes House St Lukes House Oxford Street Newbury Berkshire RG14 1JQ United Kingdom to Units 1, 2 & 3 Beech Court, Wokingham Road Hurst Reading RG10 0RQ on 6 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Christopher Martin Woodhams on 1 September 2022 | |
06 Oct 2022 | TM02 | Termination of appointment of Gerard Anthony Copps as a secretary on 1 September 2022 | |
06 Oct 2022 | AP04 | Appointment of Pinnacle Property Management Ltd as a secretary on 1 September 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from Units 1, 2 & 3 Beech Court Hurst Reading Berkshire RG10 0RQ England to St Lukes House St Lukes House Oxford Street Newbury Berkshire RG14 1JQ on 6 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Simon William Maguire on 6 October 2022 | |
06 Oct 2022 | PSC04 | Change of details for Mr Christopher Woodhams as a person with significant control on 6 October 2022 | |
06 Oct 2022 | PSC04 | Change of details for Mr Simon William Maguire as a person with significant control on 6 October 2022 |