Advanced company searchLink opens in new window

SELVA COURT RESIDENTS ASSOCIATION LIMITED

Company number 03525911

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)
11 Sep 2003 287 Registered office changed on 11/09/03 from: 3 selva court kendrick road reading berkshire RG1 5DT
11 Sep 2003 288b Secretary resigned
11 Sep 2003 288a New secretary appointed
24 Apr 2003 287 Registered office changed on 24/04/03 from: the old coroner's court no 1 london street reading berkshire RG1 4QW
07 Apr 2003 363s Annual return made up to 12/03/03
24 Jan 2003 AA Accounts for a dormant company made up to 31 March 2002
21 Mar 2002 363s Annual return made up to 12/03/02
15 Nov 2001 AA Accounts for a dormant company made up to 31 March 2001
04 Jul 2001 288a New director appointed
04 Jul 2001 288b Director resigned
30 Mar 2001 363s Annual return made up to 12/03/01
15 Jan 2001 AA Accounts for a dormant company made up to 31 March 2000
22 Mar 2000 363s Annual return made up to 12/03/00
30 Sep 1999 AA Accounts for a dormant company made up to 31 March 1999
02 Apr 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/03/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Apr 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/03/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Apr 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/03/99
02 Apr 1999 363s Annual return made up to 12/03/99
02 Jul 1998 CERTNM Company name changed chedmade LIMITED\certificate issued on 03/07/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed chedmade LIMITED\certificate issued on 03/07/98
02 Jul 1998 CERTNM Company name changed\certificate issued on 02/07/98
30 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 May 1998 287 Registered office changed on 28/05/98 from: waterlow information services 6/8 underwood street london N1 7JQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/05/98 from: waterlow information services 6/8 underwood street london N1 7JQ
27 May 1998 288b Secretary resigned
27 May 1998 288b Director resigned
27 May 1998 288b Director resigned