Advanced company searchLink opens in new window

SELECT LIFESTYLES LIMITED

Company number 06277591

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)
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
  • GBP 100

Statement of capital on 2021-06-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2021.
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2021.
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2021.
15 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 MR01 Registration of charge 062775910011