Advanced company searchLink opens in new window

SELBORNE MANAGEMENT COMPANY LIMITED

Company number 04176719

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)
04 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
05 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
17 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2022 AP01 Appointment of Mrs Carol Jane Harwood as a director on 9 June 2022
10 Jun 2022 TM01 Termination of appointment of Julian Charles Pacey as a director on 1 June 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
19 May 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 no member list
24 Feb 2016 AD01 Registered office address changed from Theale Court 11-13 High Street Theale Reading RG7 5AH England to 17 Dukes Ride Crowthorne Berkshire RG45 6LZ on 24 February 2016
24 Feb 2016 AP03 Appointment of Mr Neville John Temple Pedersen as a secretary on 24 February 2016
24 Feb 2016 TM02 Termination of appointment of Miriam Rhoda Stewart as a secretary on 24 February 2016
16 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
13 May 2015 AD01 Registered office address changed from Windmill House Victoria Road Mortimer Reading Berkshire RG7 3DF to Theale Court 11-13 High Street Theale Reading RG7 5AH on 13 May 2015