- 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) |
---|---|---|---|
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
|
|
21 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
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 |