About

Registered Number: 05588171
Date of Incorporation: 10/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Established in 2005, Selmar Properties (Halifax) Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
AA01 - Change of accounting reference date 30 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 29 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 January 2018
CERTNM - Change of name certificate 26 April 2017
RESOLUTIONS - N/A 08 April 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 29 November 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 29 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 15 January 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 13 November 2007
AA - Annual Accounts 27 February 2007
225 - Change of Accounting Reference Date 28 December 2006
363s - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.