- Company Overview for SELBY HOLDINGS LIMITED (09419004)
- Filing history for SELBY HOLDINGS LIMITED (09419004)
- People for SELBY HOLDINGS LIMITED (09419004)
- Charges for SELBY HOLDINGS LIMITED (09419004)
- Insolvency for SELBY HOLDINGS LIMITED (09419004)
- More for SELBY HOLDINGS LIMITED (09419004)
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
|
|
10 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
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
|
|
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
|