Advanced company searchLink opens in new window

57 SELCROFT ROAD LTD

Company number 11528900

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)
31 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
02 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Apr 2023 PSC05 Change of details for Myrt Properties Limited as a person with significant control on 8 February 2023
08 Feb 2023 CH01 Director's details changed for Mr Trevor Iain Walker on 8 February 2023
08 Feb 2023 CH01 Director's details changed for Mr Ryan David Thomson on 17 January 2023
08 Feb 2023 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 8 February 2023
08 Aug 2022 CH01 Director's details changed for Mr Ryan David Thomson on 1 October 2021
01 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
18 Jul 2022 MR04 Satisfaction of charge 115289000001 in full
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 May 2022 MR01 Registration of charge 115289000002, created on 27 May 2022
12 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
30 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
12 Aug 2020 MR01 Registration of charge 115289000001, created on 7 August 2020
06 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
04 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
22 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
23 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
18 Feb 2020 PSC02 Notification of Muniment Purley Limited as a person with significant control on 29 October 2019
18 Feb 2020 PSC07 Cessation of Muniment Limited as a person with significant control on 29 October 2019
18 Feb 2020 PSC02 Notification of Myrt Properties Limited as a person with significant control on 29 October 2019
20 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 September 2019
17 Jan 2020 CH01 Director's details changed for Mr Trevor Iain Walker on 17 January 2020