SELECTION STORES LIMITED

06527601
22 SHIRLEY AVENUE DAVIS ESTATE CHATHAM ME5 9UR

Documents

Documents
Date Category Description Pages
31 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 7 Buy now
16 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2023 accounts Annual Accounts 7 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2022 accounts Annual Accounts 7 Buy now
19 May 2021 accounts Annual Accounts 7 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2021 mortgage Registration of a charge 8 Buy now
25 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2020 accounts Annual Accounts 7 Buy now
24 Sep 2019 mortgage Registration of a charge 8 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 7 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 7 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 accounts Annual Accounts 5 Buy now
05 Dec 2016 officers Termination of appointment of secretary (Rajesh Patel) 1 Buy now
01 Apr 2016 annual-return Annual Return 5 Buy now
29 Feb 2016 accounts Annual Accounts 5 Buy now
12 Oct 2015 officers Appointment of director (Mr Ronak Patel) 2 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 5 Buy now
16 Apr 2014 mortgage Registration of a charge 8 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 4 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
02 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jan 2011 accounts Annual Accounts 5 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Mrs Jotika Patel) 2 Buy now
04 Jan 2010 accounts Annual Accounts 5 Buy now
27 Apr 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
31 Mar 2008 officers Director's change of particulars / jotika patel / 31/03/2008 1 Buy now
31 Mar 2008 officers Director's change of particulars / jotika patel / 31/03/2008 1 Buy now
31 Mar 2008 officers Secretary's change of particulars / rajesh patel / 31/03/2008 1 Buy now
11 Mar 2008 officers Appointment terminated director payform directors LTD 1 Buy now
11 Mar 2008 officers Appointment terminated secretary payform secretaries LTD 1 Buy now
11 Mar 2008 officers Secretary appointed mr rajesh patel 1 Buy now
11 Mar 2008 officers Director appointed mrs jotika patel 1 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from 22 shirley avenue davis estate chatham kent ME14 1JF uk 1 Buy now
07 Mar 2008 incorporation Incorporation Company 16 Buy now