Advanced company searchLink opens in new window

SELBORNE ONE LIMITED

Company number 04269312

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)
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
17 Jul 2023 AD01 Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2022 MR01 Registration of charge 042693120011, created on 24 June 2022
29 Mar 2022 TM01 Termination of appointment of Robert David Hadfield as a director on 29 March 2022
04 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 CH01 Director's details changed for Mr James Maltby Ryman on 8 February 2018
02 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 PSC05 Change of details for The Mall (General Partner) Limited as a person with significant control on 5 February 2018
03 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
17 Jul 2019 AP01 Appointment of Mr Robert David Hadfield as a director on 16 July 2019
17 Jul 2019 TM01 Termination of appointment of Vasiliki Arvaniti as a director on 15 July 2019
26 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
26 Sep 2018 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018
21 Sep 2018 AP01 Appointment of Mr Vasiliki Arvaniti as a director on 14 September 2018
21 Sep 2018 AP01 Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018
21 Sep 2018 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2018 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 8 February 2018