SELSDON HILL PLACE RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 03364223 |
Category | Private Limited Company |
Incorporated | 01 May 1997 |
Age | 27 years, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jenni lau
Documents
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
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/08; no change of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard baines
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard baines
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed jj properties LTD
Documents
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
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
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
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; no change of members
Documents
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
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
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
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; change of members
Documents
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
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; change of members
Documents
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
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
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
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
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
Legacy
Date: 04 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/99; full list of members
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 23 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 21/04/99--------- £ si 1@10=10 £ ic 90/100
Documents
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
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/98; full list of members
Documents
Legacy
Date: 05 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/12/97--------- £ si 1@1=1 £ ic 35/36
Documents
Legacy
Date: 27 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 21/10/97--------- £ si 2@10=20 £ ic 15/35
Documents
Legacy
Date: 14 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 08/08/97--------- £ si 3@1=3 £ ic 12/15
Documents
Legacy
Date: 18 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 11/06/97--------- £ si 1@10=10 £ ic 2/12
Documents
Resolution
Date: 21 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
1 DERWENT CLOSE,WOKINGHAM,RG41 3UD
Number: | 08916456 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, 11 THE PARKWAY,STOKE-ON-TRENT,ST1 3BB
Number: | 11424026 |
Status: | ACTIVE |
Category: | Private Limited Company |