- Company Overview for SELSEA (BILLINGSGATE) LIMITED (05587645)
- Filing history for SELSEA (BILLINGSGATE) LIMITED (05587645)
- People for SELSEA (BILLINGSGATE) LIMITED (05587645)
- Charges for SELSEA (BILLINGSGATE) LIMITED (05587645)
- More for SELSEA (BILLINGSGATE) LIMITED (05587645)
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
|
|
18 Dec 2020 | SH30 | Directors statement and auditors report. Out of capital | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 17 November 2020
|
|
15 Dec 2020 | SH03 |
Purchase of own shares.
|
|
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
|
|
09 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 9 May 2020
|
|
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
|
|
28 Jan 2019 | RESOLUTIONS |
Resolutions
|