DE VERE SELSDON ESTATE LIMITED

04977813
THE INSPIRE HORNBEAM SQUARE WEST HARROGATE NORTH YORKSHIRE HG2 8PA

Documents

Documents
Date Category Description Pages
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 officers Termination of appointment of director (Anthony Gerrard Troy) 1 Buy now
11 Oct 2023 accounts Annual Accounts 33 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 33 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2022 mortgage Statement of release/cease from a charge 1 Buy now
25 Jan 2022 mortgage Statement of release/cease from a charge 1 Buy now
25 Jan 2022 mortgage Statement of release/cease from a charge 1 Buy now
06 Jan 2022 officers Appointment of director (Mr Alan Alexander Corlett) 2 Buy now
06 Jan 2022 officers Appointment of director (Laurie Kay Nicol Donaldson) 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 33 Buy now
04 May 2021 accounts Annual Accounts 38 Buy now
05 Jan 2021 mortgage Registration of a charge 20 Buy now
17 Dec 2020 mortgage Registration of a charge 24 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 officers Termination of appointment of director (Gail Susan Hunter) 1 Buy now
02 Oct 2020 officers Termination of appointment of director (Geraldine Josephine Gallagher) 1 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 27 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 mortgage Registration of a charge 75 Buy now
11 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2018 accounts Annual Accounts 26 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 25 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 resolution Resolution 3 Buy now
05 Oct 2016 accounts Annual Accounts 26 Buy now
03 Dec 2015 mortgage Registration of a charge 85 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
03 Oct 2015 accounts Annual Accounts 26 Buy now
02 Dec 2014 annual-return Annual Return 5 Buy now
28 Nov 2014 officers Appointment of director (Mr James Alexander Burrell) 2 Buy now
30 Aug 2014 accounts Annual Accounts 23 Buy now
27 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2014 mortgage Registration of a charge 91 Buy now
03 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2014 officers Appointment of director (Mrs Geraldine Josephine Gallagher) 2 Buy now
07 Feb 2014 officers Termination of appointment of director (Matthew Bennison) 1 Buy now
07 Feb 2014 officers Termination of appointment of secretary (Matthew Bennison) 1 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 23 Buy now
16 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Apr 2013 resolution Resolution 11 Buy now
01 Mar 2013 mortgage Particulars of a mortgage or charge 18 Buy now
27 Nov 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 24 Buy now
23 Aug 2012 capital Return of Allotment of shares 2 Buy now
23 Aug 2012 miscellaneous Miscellaneous 1 Buy now
23 Aug 2012 resolution Resolution 1 Buy now
01 Feb 2012 accounts Annual Accounts 26 Buy now
10 Dec 2011 mortgage Particulars of a mortgage or charge 14 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
27 Jul 2011 officers Appointment of director (Mr Matthew Edward Bennison) 2 Buy now
26 Jul 2011 officers Appointment of secretary (Mr Matthew Edward Bennison) 1 Buy now
26 Jul 2011 officers Termination of appointment of director (Timothy Doubleday) 1 Buy now
26 Jul 2011 officers Termination of appointment of secretary (Timothy Doubleday) 1 Buy now
05 Feb 2011 mortgage Particulars of a mortgage or charge 7 Buy now
03 Dec 2010 officers Appointment of secretary (Mr Timothy Doubleday) 3 Buy now
03 Dec 2010 officers Termination of appointment of director (Paul Nisbett) 2 Buy now
02 Dec 2010 officers Appointment of director (Mr Timothy John Doubleday) 3 Buy now
02 Dec 2010 officers Termination of appointment of secretary (Geraldine Gallagher) 2 Buy now
30 Nov 2010 accounts Annual Accounts 23 Buy now
26 Nov 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 officers Change of particulars for director (Gail Susan Hunter) 2 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
30 Jul 2009 resolution Resolution 13 Buy now
02 Jul 2009 accounts Annual Accounts 18 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA 1 Buy now
26 Nov 2008 annual-return Return made up to 26/11/08; full list of members 4 Buy now
15 Aug 2008 officers Director appointed paul sandle nisbett 3 Buy now
05 Aug 2008 accounts Annual Accounts 16 Buy now
01 Jul 2008 officers Appointment terminated director mark day 1 Buy now
21 Dec 2007 annual-return Return made up to 26/11/07; full list of members 2 Buy now
03 Nov 2007 accounts Annual Accounts 15 Buy now
13 Sep 2007 officers New director appointed 2 Buy now
07 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Jun 2007 incorporation Memorandum Articles 10 Buy now
08 Jun 2007 resolution Resolution 1 Buy now
30 May 2007 mortgage Particulars of mortgage/charge 10 Buy now
16 Apr 2007 mortgage Particulars of mortgage/charge 10 Buy now
22 Dec 2006 annual-return Return made up to 26/11/06; full list of members 2 Buy now
23 Oct 2006 officers Director's particulars changed 1 Buy now
09 Oct 2006 accounts Annual Accounts 14 Buy now
02 Oct 2006 resolution Resolution 13 Buy now
26 Sep 2006 resolution Resolution 2 Buy now
26 Sep 2006 capital Declaration of assistance for shares acquisition 9 Buy now
23 Sep 2006 mortgage Particulars of mortgage/charge 11 Buy now
20 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Dec 2005 annual-return Return made up to 26/11/05; full list of members 2 Buy now
04 Oct 2005 accounts Annual Accounts 14 Buy now
20 Jul 2005 annual-return Return made up to 26/11/04; full list of members; amend 7 Buy now