SELVES PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

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

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

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

View Accounts

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM THE SECRET BOARDROOM PHOENIX HOUSE ABBEY STREET FAVERSHAM KENT ME13 7BH

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

04/08/164 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

21/02/1621 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOHN SELVES / 15/06/2015

View Document

24/12/1524 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAMUELS ROYCE AND OLDFIELD LIMITED / 15/06/2015

View Document

04/08/154 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 95 ABBEY STREET FAVERSHAM KENT ME13 7BH

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037847740006

View Document

09/04/149 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037847740005

View Document

24/12/1324 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

27/07/1227 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/01/1210 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR DAVID ROBERT JOHN SELVES

View Document

25/06/1025 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 2G RIVER VIEW HEIGHTS 27 BERMONDSEY WALL WEST LONDON SE16 4TN

View Document

25/06/1025 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAMUELS ROYCE AND OLDFIELD LIMITED / 01/01/2010

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR GILES SELVES

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/08/0814 August 2008 S366A DISP HOLDING AGM 11/08/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED BULA SERVICES LIMITED CERTIFICATE ISSUED ON 19/06/03

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 5D RIVER VIEW HEIGHTS BERMONDSEY WALL WEST LONDON SE16 4TN

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 7 WILLIAM CASLON HOUSE PATRIOT SQUARE LONDON E2 9NT

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 7 WILLIAM CASLON HOUSE PATRIOT SQUARE LONDON E2 9NT

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 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