Advanced company searchLink opens in new window

SELBORNE LIMITED

Company number 05980640

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)
06 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
28 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
21 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
09 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
23 Sep 2022 CH01 Director's details changed for Mr Jonathan Leonard Maukes Shaw on 23 September 2022
25 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
08 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
06 Jun 2022 AD01 Registered office address changed from Suite 361, 8,Shepherd Market Mayfair London W1J 7JY England to Suite 3 8 Shepherd Market Mayfair London England, W1J 7JY on 6 June 2022
06 Jun 2022 PSC01 Notification of Marie Cecile Alixe Elliott as a person with significant control on 31 May 2021
02 Jun 2022 PSC07 Cessation of Jonathan Leonard Maukes Shaw as a person with significant control on 31 May 2021
07 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
04 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from PO Box W1J 7QE Flat 1 8 Shepherd Market Mayfair London W1J 7QE United Kingdom to Suite 361, 8,Shepherd Market Mayfair London W1J 7JY on 17 February 2021
15 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
01 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
13 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
27 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
12 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 2
08 Jun 2018 AD01 Registered office address changed from Wye Lodge 66 High Street Stevenage Herts SG1 3EA England to PO Box W1J 7QE Flat 1 8 Shepherd Market Mayfair London W1J 7QE on 8 June 2018
25 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 May 2017 AD01 Registered office address changed from Flat 1 8 Shepherd Market London W1J 7QE England to Wye Lodge 66 High Street Stevenage Herts SG1 3EA on 30 May 2017
30 May 2017 AP01 Appointment of Mr Jonathan Leonard Maukes Shaw as a director on 8 May 2017