Advanced company searchLink opens in new window

SELKIRK HOUSE (MH) LIMITED

Company number 01809228

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 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017
19 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
13 Nov 2015 MR01 Registration of charge 018092280003, created on 12 November 2015
13 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
26 May 2015 AA Full accounts made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
08 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
08 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
12 Jun 2014 AA Full accounts made up to 31 December 2013
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
16 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
22 Jul 2013 AP01 Appointment of Mr Gregory Jon Larson as a director
22 Jul 2013 TM01 Termination of appointment of Larry Harvey as a director
19 Jun 2013 AA Full accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
06 Sep 2012 AA Full accounts made up to 31 December 2011
07 Oct 2011 AR01 Annual return made up to 13 September 2011
07 Jul 2011 AA Full accounts made up to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
22 Sep 2010 AUD Auditor's resignation
21 Sep 2010 MISC Aud 519
12 Aug 2010 AP01 Appointment of Jeffrey Stanley Clark as a director
12 Aug 2010 AD01 Registered office address changed from Hesketh House 43-45 Portman Square London W1H 6HN on 12 August 2010