- Company Overview for SELCLENE (DOCKLANDS) LIMITED (04118630)
- Filing history for SELCLENE (DOCKLANDS) LIMITED (04118630)
- People for SELCLENE (DOCKLANDS) LIMITED (04118630)
- More for SELCLENE (DOCKLANDS) LIMITED (04118630)
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) |
---|---|---|---|
23 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
05 Nov 2021 | AD01 | Registered office address changed from Craig-Y-Nos Castle Craig Y Nos Castle Brecon Road Swansea Powys SA9 1GL United Kingdom to 5 Commercial Street Ystradgynlais Swansea {Powys SA9 1HD on 5 November 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2020
|
|
09 Feb 2021 | TM01 | Termination of appointment of Majella Donnellan as a director on 27 April 2020 | |
09 Feb 2021 | TM01 | Termination of appointment of Frank William Donnellan as a director on 27 April 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from C/O Jarvis & Co. Business Services Ltd. 75 Main Road Gidea Park Romford Essex RM2 5EL England to Craig-Y-Nos Castle Craig Y Nos Castle Brecon Road Swansea Powys SA9 1GL on 9 February 2021 | |
09 Feb 2021 | PSC01 | Notification of Ian Ashley Bloom as a person with significant control on 27 April 2020 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Apr 2020 | AP01 | Appointment of Mr Ian Ashley Bloom as a director on 27 April 2020 | |
27 Apr 2020 | PSC07 | Cessation of Majella Donnellan as a person with significant control on 27 April 2020 | |
27 Apr 2020 | PSC07 | Cessation of Frank William Donnellan as a person with significant control on 27 April 2020 | |
27 Apr 2020 | TM02 | Termination of appointment of Majella Donnellan as a secretary on 27 April 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL to C/O Jarvis & Co. Business Services Ltd. 75 Main Road Gidea Park Romford Essex RM2 5EL on 29 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates |