SELSTED FARM DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06334149 |
Category | Private Limited Company |
Incorporated | 06 Aug 2007 |
Age | 16 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SELSTED FARM DEVELOPMENTS LIMITED is an active private limited company with number 06334149. It was incorporated 16 years, 9 months, 19 days ago, on 06 August 2007. The company address is Wilcox Close Aylesham Industrial Estate Wilcox Close Aylesham Industrial Estate, Canterbury, CT3 3EP, Kent, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Gerald Ovenden
Termination date: 2024-02-01
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
Old address: 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN United Kingdom
Change date: 2023-12-05
New address: Wilcox Close Aylesham Industrial Estate Aylesham Canterbury Kent CT3 3EP
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Change sail address company with old address new address
Date: 09 Aug 2023
Category: Address
Type: AD02
Old address: Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England
New address: 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN
Documents
Change person director company with change date
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-08
Officer name: Mr Adrian Gerald Ovenden
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-27
Old address: Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF
New address: 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type dormant
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Appoint person director company with name date
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tristan Ovenden
Appointment date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change sail address company with old address new address
Date: 22 Apr 2015
Category: Address
Type: AD02
New address: Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF
Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
New address: Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF
Old address: Shoats Barn Shelvin Farm Shelvin Wootton Canterbury Kent CT4 6RL
Change date: 2015-04-22
Documents
Termination director company with name termination date
Date: 19 Dec 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Leon Chipchase
Termination date: 2014-11-21
Documents
Termination director company with name termination date
Date: 19 Dec 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Stephen Burton Phillips
Termination date: 2014-11-21
Documents
Termination secretary company with name termination date
Date: 19 Dec 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-21
Officer name: Rupert Stephen Burton Phillips
Documents
Appoint person director company with name date
Date: 19 Dec 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-21
Officer name: Adrain Gerald Ovenden
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 02 Apr 2013
Action Date: 05 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-05
Officer name: Rupert Stephen Burton Phillips
Documents
Change person secretary company with change date
Date: 02 Apr 2013
Action Date: 05 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-05
Officer name: Rupert Stephen Burton Phillips
Documents
Move registers to sail company
Date: 16 Oct 2012
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Address
Type: AD01
Old address: Shoats Barn Shelvin Farm Wooton Canterbury Kent CF4 6RL
Change date: 2012-07-18
Documents
Change registered office address company with date old address
Date: 30 Dec 2011
Action Date: 30 Dec 2011
Category: Address
Type: AD01
Old address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
Change date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: 287
Description: Registered office changed on 16/05/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ
Documents
Legacy
Date: 20 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 28 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/08/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 17 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 13/09/07 from: suite 6, 50 churchill square kings hill west malling kent ME19 4YU
Documents
Legacy
Date: 24 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/10/08
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRIGHT LIGHT INDUSTRIES LIMITED
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 07549647 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL011532 |
Status: | ACTIVE |
Category: | Limited Partnership |
27 SPON STREET,COVENTRY,CV1 3BA
Number: | 07508779 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HALE ROAD,WALLINGFORD,OX10 6ND
Number: | 06244736 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CHURCH LANE INDUSTRIAL ESTATE CHURCH LANE INDUSTRIAL ESTATE,WEST BROMWICH,B71 1AR
Number: | 10362183 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RANGE ROAD,STOCKPORT,SK3 8EA
Number: | 10925783 |
Status: | ACTIVE |
Category: | Private Limited Company |