Advanced company searchLink opens in new window

SELE HOUSE MANAGEMENT COMPANY LIMITED

Company number 03587649

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)
29 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Jan 2024 TM01 Termination of appointment of Nicholas Robin Spenser Chapman as a director on 15 August 2022
12 Jan 2024 TM01 Termination of appointment of Benjamin David Ebbrell as a director on 15 September 2023
28 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
27 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
24 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
21 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Feb 2020 AP01 Appointment of Mr Michael Matthew Mchale as a director on 24 February 2020
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
08 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
25 Jun 2018 TM01 Termination of appointment of Rita Anastasia Lynch as a director on 25 August 2017
01 Jun 2018 CH01 Director's details changed for Nicholas Robin Spenser Chapman on 1 June 2018
01 Jun 2018 CH01 Director's details changed for Nicholas Robin Spenser Chapman on 1 June 2018
01 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
01 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
01 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 1 June 2018
28 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
05 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
26 Jun 2017 PSC08 Notification of a person with significant control statement