- Company Overview for SELECT LIFESTYLES LIMITED (06277591)
- Filing history for SELECT LIFESTYLES LIMITED (06277591)
- People for SELECT LIFESTYLES LIMITED (06277591)
- Charges for SELECT LIFESTYLES LIMITED (06277591)
- More for SELECT LIFESTYLES LIMITED (06277591)
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) |
---|---|---|---|
26 Aug 2016 | MR01 | Registration of charge 062775910017, created on 23 August 2016 | |
25 Aug 2016 | MR01 | Registration of charge 062775910013, created on 23 August 2016 | |
25 Aug 2016 | MR01 | Registration of charge 062775910015, created on 23 August 2016 | |
25 Aug 2016 | MR01 | Registration of charge 062775910016, created on 23 August 2016 | |
25 Aug 2016 | MR01 | Registration of charge 062775910014, created on 23 August 2016 | |
24 Aug 2016 | MR04 | Satisfaction of charge 062775910012 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 6 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 7 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 10 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 8 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 062775910011 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 9 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
13 Jul 2016 | AR01 |
Annual return
Statement of capital on 2016-07-13
Statement of capital on 2021-06-21
|
|
13 Jun 2016 | AP01 | Appointment of Mr Dean Norman as a director on 1 June 2016 | |
26 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
16 Jun 2015 | TM02 | Termination of appointment of Denise Cahill as a secretary on 1 May 2015 | |
03 Jun 2015 | AP03 | Appointment of Mr Leslie Trumpeter as a secretary on 1 May 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Dec 2014 | MR01 | Registration of charge 062775910012, created on 10 December 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from , Riverside Unit K Austin Way, Hamstead Industrial Estate, Birmingham, West Midlands, B42 1DU to First Floor Select House Popes Lane Oldbury West Midlands B69 4PA on 12 September 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
15 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jul 2013 | MR01 | Registration of charge 062775910011 |