- Company Overview for SELMAT LIMITED (09428992)
- Filing history for SELMAT LIMITED (09428992)
- People for SELMAT LIMITED (09428992)
- Charges for SELMAT LIMITED (09428992)
- More for SELMAT LIMITED (09428992)
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) |
---|---|---|---|
14 Aug 2019 | PSC02 | Notification of Trafalgar Property Group Plc as a person with significant control on 7 August 2019 | |
13 Aug 2019 | MR01 | Registration of charge 094289920005, created on 7 August 2019 | |
09 Aug 2019 | MR01 | Registration of charge 094289920004, created on 2 August 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Alexander Daniel Johnson as a director on 7 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Christine Margaret Rowe as a director on 7 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | MR01 | Registration of charge 094289920003, created on 22 March 2017 | |
24 Mar 2017 | MR01 | Registration of charge 094289920002, created on 22 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
28 Feb 2017 | AP01 | Appointment of Mr Christopher Charles Johnson as a director on 6 September 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from Chequers Bough Beech Edenbridge Kent TN8 7PD to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 28 February 2017 | |
19 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Apr 2016 | MR01 | Registration of charge 094289920001, created on 21 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
04 Jun 2015 | AD01 | Registered office address changed from 31 Vesta Avenue St. Albans Herts AL1 2PG United Kingdom to Chequers Bough Beech Edenbridge Kent TN8 7PD on 4 June 2015 | |
04 Jun 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|