SELSTED FARM DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-05 with no updates |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/08/245 August 2024 | Director's details changed for Mr Tristan James Ovenden on 2024-03-22 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/02/2420 February 2024 | Termination of appointment of Adrian Gerald Ovenden as a director on 2024-02-01 |
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 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
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 |
08/08/238 August 2023 | Director's details changed for Mr Adrian Gerald Ovenden on 2023-08-08 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-06 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/09/207 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
19/03/1919 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
02/05/182 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
18/07/1618 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/08/156 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/07/1528 July 2015 | DIRECTOR APPOINTED MR TRISTAN OVENDEN |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM SHOATS BARN SHELVIN FARM SHELVIN WOOTTON CANTERBURY KENT CT4 6RL |
22/04/1522 April 2015 | SAIL ADDRESS CHANGED FROM: CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, SECRETARY RUPERT PHILLIPS |
19/12/1419 December 2014 | DIRECTOR APPOINTED ADRAIN GERALD OVENDEN |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHIPCHASE |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, DIRECTOR RUPERT PHILLIPS |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/09/144 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/09/133 September 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/04/132 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / RUPERT STEPHEN BURTON PHILLIPS / 05/02/2013 |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT STEPHEN BURTON PHILLIPS / 05/02/2013 |
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 |
16/10/1216 October 2012 | SAIL ADDRESS CREATED |
11/10/1211 October 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM SHOATS BARN SHELVIN FARM WOOTON CANTERBURY KENT CF4 6RL |
30/12/1130 December 2011 | REGISTERED OFFICE CHANGED ON 30/12/2011 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU |
30/08/1130 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/09/1014 September 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ |
20/03/0820 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/10/0717 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
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 |
24/08/0724 August 2007 | NEW DIRECTOR APPOINTED |
24/08/0724 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/08/0724 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0724 August 2007 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08 |
15/08/0715 August 2007 | SECRETARY RESIGNED |
15/08/0715 August 2007 | DIRECTOR RESIGNED |
06/08/076 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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