- 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) |
---|---|---|---|
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | PSC01 | Notification of Celia Barbara Freije as a person with significant control on 29 August 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Frederick Michael Freije as a person with significant control on 29 August 2018 | |
06 Nov 2018 | PSC07 | Cessation of Leeward Partner Inc as a person with significant control on 29 August 2018 | |
31 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
22 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
08 Aug 2018 | SH02 | Sub-division of shares on 17 July 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 1 April 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
04 Jul 2016 | TM02 | Termination of appointment of Nicole Andree Micheline Smith as a secretary on 1 April 2016 | |
24 May 2016 | AD01 | Registered office address changed from Parkway House Sheen Lane Mortlake London SW14 8LS to Office 60 Billingsgate Market Trafalgar Way London E14 5st on 24 May 2016 | |
26 Apr 2016 | AD03 | Register(s) moved to registered inspection location 38 Taverners Road Rainham Gillingham Kent ME8 9AN | |
25 Apr 2016 | AD02 | Register inspection address has been changed to 38 Taverners Road Rainham Gillingham Kent ME8 9AN | |
13 Jan 2016 | AP01 | Appointment of Mr Thomas Frederick Anthony Freije as a director on 12 January 2016 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
24 Jul 2015 | SH02 |
Statement of capital on 1 July 2015
|
|
21 Jul 2015 | SH20 | Statement by Directors | |
21 Jul 2015 | SH19 |
Statement of capital on 21 July 2015
|
|
21 Jul 2015 | CAP-SS | Solvency Statement dated 01/07/15 | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2015 | SH08 | Change of share class name or designation | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|