SELVA COURT RESIDENTS ASSOCIATION LIMITED
Company number 03525911
- Company Overview for SELVA COURT RESIDENTS ASSOCIATION LIMITED (03525911)
- Filing history for SELVA COURT RESIDENTS ASSOCIATION LIMITED (03525911)
- People for SELVA COURT RESIDENTS ASSOCIATION LIMITED (03525911)
- More for SELVA COURT RESIDENTS ASSOCIATION LIMITED (03525911)
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) |
---|---|---|---|
09 Jan 2025 | CH01 | Director's details changed for Mr Murali Krishna Bandaru on 9 January 2025 | |
09 Jan 2025 | CH01 | Director's details changed for Mr Richard Paul Goodwin on 9 January 2025 | |
09 Jan 2025 | CH01 | Director's details changed for Mr Murali Krishna Bandaru on 9 January 2025 | |
09 Jan 2025 | CH01 | Director's details changed for Mr Richard Paul Goodwin on 9 January 2025 | |
11 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
07 Feb 2024 | AP01 | Appointment of Mr Murali Krishna Bandaru as a director on 7 February 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Susan Pether as a director on 7 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Mr Richard Paul Goodwin as a director on 6 February 2024 | |
06 Dec 2023 | TM01 | Termination of appointment of Ian Frederick Hadlow as a director on 16 August 2023 | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Jul 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
12 Jun 2020 | AP04 | Appointment of Chansec Limited as a secretary on 9 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
20 Feb 2020 | AD01 | Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP United Kingdom to Chiltern House Marsack Street Caversham Reading RG4 5AP on 20 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to Chiltern House Marsack Street Caversham Reading RG4 5AP on 20 February 2020 | |
19 Feb 2020 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 12 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Ms Susan Pether on 19 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Ian Hadlow on 19 February 2020 |