Advanced company searchLink opens in new window

SELFRIDGES TRUSTEE COMPANY LIMITED

Company number 03458427

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)
17 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
29 May 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Feb 2015 AD02 Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
26 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
23 Nov 2014 TM01 Termination of appointment of Ian Terence Rogers as a director on 6 August 2014
06 Nov 2014 AA Accounts for a dormant company made up to 1 February 2014
27 Mar 2014 AP01 Appointment of Mr John Edward Boyle as a director
25 Mar 2014 CH01 Director's details changed for David Jarvis on 1 January 2014
25 Mar 2014 AP01 Appointment of Julie Ann Edwards as a director
11 Nov 2013 AA Accounts for a dormant company made up to 2 February 2013
07 Nov 2013 AP02 Appointment of The Law Debenture Pension Trust Corporation Plc as a director
04 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
17 Sep 2013 TM02 Termination of appointment of Adam Batty as a secretary
11 Sep 2013 AP03 Appointment of Sarah Hemsley as a secretary
02 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 TM02 Termination of appointment of Alec Latimer as a secretary
16 Jul 2013 AP03 Appointment of Adam David Batty as a secretary
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
01 Nov 2012 AA Accounts for a dormant company made up to 28 January 2012
08 Aug 2012 TM01 Termination of appointment of Clare Hunt as a director
19 Jun 2012 AP01 Appointment of David Jarvis as a director
01 Dec 2011 AD03 Register(s) moved to registered inspection location
01 Dec 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
09 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
26 Oct 2011 AP01 Appointment of Sheila Ann Sanders as a director