Advanced company searchLink opens in new window

SELBORNE COURT MANAGEMENT COMPANY LIMITED

Company number 03242808

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)
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