CS01 |
Confirmation statement with no updates 1st October 2023
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 12th April 2022
filed on: 13th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th April 2022. New Address: Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW. Previous address: 42-44 Bermondsey Street London SE1 3UD England
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 25th February 2022
filed on: 28th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 25th February 2022 director's details were changed
filed on: 28th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2021
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st October 2021
filed on: 3rd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 21st, October 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
8th February 2021 - the day director's appointment was terminated
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st October 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(4 pages)
|
TM02 |
15th July 2020 - the day secretary's appointment was terminated
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th January 2020 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
25th June 2019 - the day secretary's appointment was terminated
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th June 2019
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(13 pages)
|
CH03 |
On 5th February 2018 secretary's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th February 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th February 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
30th January 2018 - the day director's appointment was terminated
filed on: 31st, January 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 5th October 2017. New Address: 42-44 Bermondsey Street London SE1 3UD. Previous address: 110 Park Street Mayfair London W1K 6NX United Kingdom
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
7th February 2017 - the day director's appointment was terminated
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2017
filed on: 16th, February 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
7th February 2017 - the day secretary's appointment was terminated
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th February 2017 director's details were changed
filed on: 14th, February 2017
|
officers |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st October 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(59 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 1st October 2015 with full list of members
filed on: 24th, November 2015
|
annual return |
Free Download
(18 pages)
|
AP03 |
New secretary appointment on 1st November 2015
filed on: 14th, November 2015
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th January 2015: 100.00 GBP
filed on: 19th, February 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th January 2015
filed on: 19th, February 2015
|
officers |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, February 2015
|
incorporation |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 1st October 2014 with full list of members
filed on: 27th, November 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 27th November 2014: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed sellar development management services LIMITEDcertificate issued on 18/11/14
filed on: 18th, November 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th November 2014
filed on: 18th, November 2014
|
resolution |
|
CONNOT |
Notice of change of name
filed on: 18th, November 2014
|
change of name |
Free Download
(2 pages)
|
TM01 |
31st July 2014 - the day director's appointment was terminated
filed on: 12th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th July 2014
filed on: 25th, July 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2013
|
incorporation |
|