SELECT INTERNATIONAL DEVELOPMENTS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 08922181 |
Category | Private Limited Company |
Incorporated | 04 Mar 2014 |
Age | 10 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
SELECT INTERNATIONAL DEVELOPMENTS (HOLDINGS) LIMITED is an active private limited company with number 08922181. It was incorporated 10 years, 1 month, 25 days ago, on 04 March 2014. The company address is Horseshoe Farm Horseshoe Farm, Alderley Edge, SK9 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type dormant
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type dormant
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-25
Officer name: Mark Stephen Littlewood
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: Graham George Knight
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-04
New address: Horseshoe Farm Elkington Way Alderley Edge SK9 7GU
Old address: Horseshoe Farm Horseshoe Lane Alderley Edge Cheshire SK9 7QP
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2018
Action Date: 29 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089221810002
Charge creation date: 2018-01-29
Documents
Mortgage satisfy charge full
Date: 23 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089221810001
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2017
Action Date: 05 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089221810001
Charge creation date: 2017-06-05
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change account reference date company current shortened
Date: 22 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Appoint person director company with name date
Date: 10 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-01
Officer name: Mr Graham George Knight
Documents
Capital variation of rights attached to shares
Date: 20 May 2014
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 20 May 2014
Action Date: 29 Apr 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-04-29
Documents
Resolution
Date: 20 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 May 2014
Action Date: 24 Apr 2014
Category: Capital
Type: SH01
Capital : 999.01 GBP
Date: 2014-04-24
Documents
Capital name of class of shares
Date: 08 May 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 08 May 2014
Action Date: 24 Apr 2014
Category: Capital
Type: SH02
Date: 2014-04-24
Documents
Resolution
Date: 08 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
SADDLERS ST. JAMES STREET,HALSTEAD,CO9 3EW
Number: | 06433426 |
Status: | ACTIVE |
Category: | Private Limited Company |
G. F. MEDIAMARKETING BERLIN LTD.
196 HIGH ROAD,LONDON,N22 8HH
Number: | 11940145 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 EVERTON COURT,STANMORE,HA7 1DZ
Number: | 11614806 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HULLAVINGTON ARMS THE STREET,CHIPPENHAM,SN14 6DU
Number: | 10853431 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH SUITE MAMHILAD HOUSE,PONTYPOOL,NP4 0HZ
Number: | 10603803 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEST HEALTHCARE ASEPTICS LIMITED
ALEXANDER HOUSE,BIRMINGHAM,B1 3EG
Number: | 08679901 |
Status: | ACTIVE |
Category: | Private Limited Company |