SELSDON HILL PLACE RESIDENTS COMPANY LIMITED

The Bell House The Bell House, Dorking, RH4 1BS, England
StatusACTIVE
Company No.03364223
CategoryPrivate Limited Company
Incorporated01 May 1997
Age27 years, 20 days
JurisdictionEngland Wales

SUMMARY

SELSDON HILL PLACE RESIDENTS COMPANY LIMITED is an active private limited company with number 03364223. It was incorporated 27 years, 20 days ago, on 01 May 1997. The company address is The Bell House The Bell House, Dorking, RH4 1BS, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Hole

Change date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 17 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Hole

Change date: 2021-01-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Hole

Appointment date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: Andrew Jeremy Phillpott

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Jerremy Phillpott

Cessation date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Ms Kathryn Elizabeth May

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

New address: The Bell House West Street Dorking RH4 1BS

Old address: Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ

Change date: 2017-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2017

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Jpw Property Management Ltd.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: J J Homes (Properties) Limited

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jj Homes (Properties) Limited

Change date: 2014-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Old address: Jj Homes Properties Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG

Change date: 2010-05-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jj Properties Ltd

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Andrew Jeremy Phillpott

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jenni lau

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/08; no change of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard baines

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard baines

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed jj properties LTD

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 23/04/2008 from jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 23/04/2008 from c/o baines co chartered surveyors 29C walton road east molesey surrey KT8 0DH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/99; full list of members

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 1999

Category: Address

Type: 287

Description: Registered office changed on 23/05/99 from: 76 bridge road hampton court surrey KT8 9HF

Documents

View document PDF

Legacy

Date: 23 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 21/04/99--------- £ si 1@10=10 £ ic 90/100

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/12/97--------- £ si 1@1=1 £ ic 35/36

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 21/10/97--------- £ si 2@10=20 £ ic 15/35

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 08/08/97--------- £ si 3@1=3 £ ic 12/15

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 11/06/97--------- £ si 1@10=10 £ ic 2/12

Documents

View document PDF

Resolution

Date: 21 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLO AIR FINANCE LTD

GILL HOUSE,BIRMINGHAM,B21 0AF

Number:07598502
Status:ACTIVE
Category:Private Limited Company

CRANE MEAD MANAGEMENT CO. LIMITED

FAIRWEATHER LAW OLD BANK CHAMBERS,LEISTON,IP16 4EL

Number:03943560
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXECUTIVE SECURITY SOLUTIONS (UK) LTD

ATRIUM COURT,BRACKNELL,RG12 1BW

Number:04216353
Status:ACTIVE
Category:Private Limited Company

FALCON TOWER CRANE SERVICES LTD

SHIPDHAM AIRFIELD INDUSTRIAL ESTATE,THETFORD,IP25 7SD

Number:06475031
Status:ACTIVE
Category:Private Limited Company

GRIP DESIGN LTD

1 DERWENT CLOSE,WOKINGHAM,RG41 3UD

Number:08916456
Status:ACTIVE
Category:Private Limited Company

HCOMPUTERS LIMITED

1, 11 THE PARKWAY,STOKE-ON-TRENT,ST1 3BB

Number:11424026
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source