SELSTED FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/08/245 August 2024 Director's details changed for Mr Tristan James Ovenden on 2024-03-22

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/02/2420 February 2024 Termination of appointment of Adrian Gerald Ovenden as a director on 2024-02-01

View Document

05/12/235 December 2023 Registered office address changed from 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN United Kingdom to Wilcox Close Aylesham Industrial Estate Aylesham Canterbury Kent CT3 3EP on 2023-12-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

09/08/239 August 2023 Register inspection address has been changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN

View Document

08/08/238 August 2023 Director's details changed for Mr Adrian Gerald Ovenden on 2023-08-08

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/07/2327 July 2023 Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 2023-07-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

02/05/182 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR TRISTAN OVENDEN

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM SHOATS BARN SHELVIN FARM SHELVIN WOOTTON CANTERBURY KENT CT4 6RL

View Document

22/04/1522 April 2015 SAIL ADDRESS CHANGED FROM: CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY RUPERT PHILLIPS

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED ADRAIN GERALD OVENDEN

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CHIPCHASE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT PHILLIPS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / RUPERT STEPHEN BURTON PHILLIPS / 05/02/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT STEPHEN BURTON PHILLIPS / 05/02/2013

View Document

16/10/1216 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/10/1216 October 2012 SAIL ADDRESS CREATED

View Document

11/10/1211 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM SHOATS BARN SHELVIN FARM WOOTON CANTERBURY KENT CF4 6RL

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU

View Document

30/08/1130 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/09/1014 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: SUITE 6, 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company