Advanced company searchLink opens in new window

SELBY PROPERTY DEVELOPMENT LTD

Company number 12128685

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
07 Aug 2020 PSC01 Notification of Daniel Lee Henley as a person with significant control on 7 August 2020
07 Aug 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Londesborough Road Scarborough North Yorkshire YO12 5AD on 7 August 2020
07 Aug 2020 AP01 Appointment of Mr Daniel Lee Henley as a director on 7 August 2020
07 Aug 2020 TM01 Termination of appointment of Bryan Thornton as a director on 7 August 2020
07 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 7 August 2020
07 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 August 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
06 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020
06 Aug 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Bryan Thornton as a director on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 4 August 2020
06 Aug 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 4 August 2020
06 Aug 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020
04 Aug 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 August 2020
30 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-30
  • GBP 1