Advanced company searchLink opens in new window

SELSEA (BILLINGSGATE) LIMITED

Company number 05587645

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)
09 Feb 2021 PSC07 Cessation of Thomas Frederick Anthony Freije as a person with significant control on 31 December 2020
09 Feb 2021 TM01 Termination of appointment of Thomas Frederick Anthony Freije as a director on 31 December 2020
11 Jan 2021 CH01 Director's details changed for Mr Thomas Frederick Anthony Freije on 1 January 2021
11 Jan 2021 PSC04 Change of details for Mr Thomas Frederick Anthony Freije as a person with significant control on 1 January 2021
18 Dec 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 Dec 2020 SH30 Directors statement and auditors report. Out of capital
17 Dec 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Dec 2020 SH06 Cancellation of shares. Statement of capital on 17 November 2020
  • GBP 210,402
15 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Dec 2020 AP03 Appointment of Mrs Celia Barbara Freije as a secretary on 10 December 2020
20 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
20 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 SH30 Directors statement and auditors report. Out of capital
09 Jul 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
09 Jul 2020 SH06 Cancellation of shares. Statement of capital on 9 May 2020
  • GBP 210,701.0
09 Jul 2020 SH03 Purchase of own shares.
30 Jun 2020 PSC04 Change of details for Mrs Celia Barbara Freije as a person with significant control on 9 May 2020
01 Jun 2020 AD02 Register inspection address has been changed from 38 Taverners Road Rainham Gillingham Kent ME8 9AN England to 11 Tanglewood Close Gillingham ME8 0PH
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
22 Feb 2019 SH03 Purchase of own shares.
15 Feb 2019 SH30 Directors statement and auditors report. Out of capital
28 Jan 2019 SH06 Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 211,752.0
28 Jan 2019 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital