- Company Overview for SELECTION MATTERS (BANBURY) LTD (06980936)
- Filing history for SELECTION MATTERS (BANBURY) LTD (06980936)
- People for SELECTION MATTERS (BANBURY) LTD (06980936)
- Charges for SELECTION MATTERS (BANBURY) LTD (06980936)
- Insolvency for SELECTION MATTERS (BANBURY) LTD (06980936)
- More for SELECTION MATTERS (BANBURY) LTD (06980936)
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 Oct 2014 | CH01 | Director's details changed for Mr Duncan Cooper on 17 June 2014 | |
24 Oct 2014 | CH03 | Secretary's details changed for Mr Duncan Cooper on 17 June 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mrs Izabela Cooper on 17 June 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP England to Suite 10, Borough House Malborough Road Banbury Oxfordshire OX16 5TH on 24 October 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Jan 2013 | AD01 | Registered office address changed from C/O Selection Matters Ltd Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP United Kingdom on 5 January 2013 | |
23 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from , the Dower House 108 High Street, Berkhamsted, Herts, HP4 2BL, United Kingdom on 3 October 2011 | |
03 Oct 2011 | AP03 | Appointment of Mr Duncan Cooper as a secretary | |
03 Oct 2011 | TM02 | Termination of appointment of Ssg Recruitment Ltd as a secretary | |
14 Sep 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
14 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2011 | CH01 | Director's details changed for Izabela Sliwinska on 13 October 2010 | |
13 Sep 2011 | AD02 | Register inspection address has been changed | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Duncan Cooper on 1 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Izabela Sliwinska on 1 August 2010 | |
15 Sep 2010 | CH04 | Secretary's details changed for Ssg Recruitment Ltd on 1 August 2010 | |
14 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2009 | NEWINC | Incorporation |