Advanced company searchLink opens in new window

SELBORNE COURT (ROMSEY) LIMITED

Company number 01286765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jan 2024 AP01 Appointment of Mr Philip Steven Ayles as a director on 17 January 2024
23 Jan 2024 AP01 Appointment of Mr David Leslie Woodhouse as a director on 17 January 2024
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
09 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
08 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
05 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
07 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
04 Jul 2018 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Equity Court 73 -75 Millbrook Road East Southampton SO15 1RJ on 4 July 2018
03 Jul 2018 CH01 Director's details changed for Mr Graham Andrew Wigmore on 3 July 2018
03 Jul 2018 CH01 Director's details changed for Christopher Russell Shergold on 3 July 2018
03 Jul 2018 TM02 Termination of appointment of Catherine Louise Dean as a secretary on 3 July 2018
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
26 May 2017 AD01 Registered office address changed from F & S Property Management 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon EN11 0DR on 26 May 2017
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
01 Aug 2016 AP01 Appointment of Mr Graham Andrew Wigmore as a director on 1 August 2016
12 Jul 2016 AA Total exemption full accounts made up to 30 June 2016
23 Nov 2015 AR01 Annual return made up to 21 September 2015 no member list