- Company Overview for SELECTA HOLDING LIMITED (06279842)
- Filing history for SELECTA HOLDING LIMITED (06279842)
- People for SELECTA HOLDING LIMITED (06279842)
- Charges for SELECTA HOLDING LIMITED (06279842)
- More for SELECTA HOLDING LIMITED (06279842)
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) |
---|---|---|---|
01 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
16 Oct 2015 | TM01 | Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Colin Andrew Stevenson as a director on 26 August 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Paul Richard Johns as a director on 26 August 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
02 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
30 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|
|
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
26 Jun 2014 | MR01 | Registration of charge 062798420002 | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2014 | AD01 | Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8EW on 16 June 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of Claire Blunt as a director | |
25 Apr 2014 | AP01 | Appointment of Mr Dylan Glynn Jones as a director | |
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
23 Jul 2013 | TM01 | Termination of appointment of Helen Burrows as a director | |
09 Jul 2013 | AP01 | Appointment of Mrs Claire Jacqueline Blunt as a director | |
09 Jul 2013 | AAMD | Amended full accounts made up to 30 September 2012 | |
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
22 Nov 2012 | TM01 | Termination of appointment of Helen Cowing as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Andrew Mee as a director |