Advanced company searchLink opens in new window

SELBY HOLDINGS LIMITED

Company number 09419004

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)
06 Feb 2018 PSC07 Cessation of Christopher Phillips as a person with significant control on 31 January 2018
06 Feb 2018 TM01 Termination of appointment of Christopher Phillips as a director on 5 February 2018
31 Jan 2018 AP01 Appointment of Mrs Jane Phillips as a director on 30 January 2018
30 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 28 August 2017
20 Oct 2017 CH01 Director's details changed for Mr Christopher Phillips on 20 October 2017
28 Sep 2017 AD01 Registered office address changed from 7 Arrow Court Adams Way, Springfield Business Park Alcester B49 6PU England to 13 Caroline Street St. Paul's Square Birmingham B3 1TR on 28 September 2017
22 Feb 2017 AD01 Registered office address changed from 7 Arrow Court Adams Way, Springfield Business Park Alcester B49 6PU England to 7 Arrow Court Adams Way, Springfield Business Park Alcester B49 6PU on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to 7 Arrow Court Adams Way, Springfield Business Park Alcester B49 6PU on 22 February 2017
21 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
06 May 2016 AA Total exemption small company accounts made up to 29 February 2016
06 May 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,000
10 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
10 Mar 2016 AD01 Registered office address changed from 5 Brookfield, Duncan Close Moulton Park Duncan Close Northampton Northamptonshire NN3 6WL England to 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 10 March 2016
26 May 2015 MA Memorandum and Articles of Association
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2015 MR01 Registration of charge 094190040002, created on 23 April 2015
25 Apr 2015 MR01 Registration of charge 094190040001, created on 23 April 2015
03 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted