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)
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 401,752
21 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 401,752
10 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
11 Oct 2012 CH03 Secretary's details changed for Nicole Andree Micheline Smith on 9 October 2012
11 Oct 2012 CH01 Director's details changed for Mr Frederick Michael Freije on 9 October 2012
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
16 May 2012 AD01 Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF on 16 May 2012
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
20 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Mr Frederick Michael Freije on 1 May 2009
26 May 2010 AA Total exemption full accounts made up to 31 March 2010
06 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Frederick Michael Freije on 2 October 2009
20 Apr 2009 88(3) Particulars of contract relating to shares
20 Apr 2009 88(2) Ad 31/03/09\gbp si 400000@1=400000\gbp ic 1752/401752\
17 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
11 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4
28 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3