SELSTED FARM DEVELOPMENTS LIMITED

Wilcox Close Aylesham Industrial Estate Wilcox Close Aylesham Industrial Estate, Canterbury, CT3 3EP, Kent, United Kingdom
StatusACTIVE
Company No.06334149
CategoryPrivate Limited Company
Incorporated06 Aug 2007
Age16 years, 9 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 16 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/08/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/10/08

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT LIGHT INDUSTRIES LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:07549647
Status:ACTIVE
Category:Private Limited Company

CAPTAIN ORGANISATION L.P.

CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL

Number:SL011532
Status:ACTIVE
Category:Limited Partnership

CODE 6 SOLUTIONS LIMITED

27 SPON STREET,COVENTRY,CV1 3BA

Number:07508779
Status:ACTIVE
Category:Private Limited Company

GYOSEI LIMITED

24 HALE ROAD,WALLINGFORD,OX10 6ND

Number:06244736
Status:ACTIVE
Category:Private Limited Company

PLANET SKIRTING LIMITED

UNIT 1 CHURCH LANE INDUSTRIAL ESTATE CHURCH LANE INDUSTRIAL ESTATE,WEST BROMWICH,B71 1AR

Number:10362183
Status:ACTIVE
Category:Private Limited Company

RUSSELL HODSON LIMITED

18 RANGE ROAD,STOCKPORT,SK3 8EA

Number:10925783
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