PROPERTIES SELECT LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/07/244 July 2024 Secretary's details changed for Mrs Jacqueline Pink on 2024-06-23

View Document

04/07/244 July 2024 Change of details for Mr Leslie Aubrey Pink as a person with significant control on 2024-06-23

View Document

04/07/244 July 2024 Change of details for Mrs Jacqueline Pink as a person with significant control on 2024-06-23

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

04/07/244 July 2024 Director's details changed for Mr Leslie Aubrey Pink on 2024-06-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE PINK

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE AUBREY PINK

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/07/1613 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/07/1514 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/07/1416 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/08/1330 August 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

26/07/1326 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 ANNUAL GENERAL MEETING 31/03/2009

View Document

05/03/105 March 2010 ACCOUNT APPROVED 31/03/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: THE COACH HOUSE LONGHAM BUSINESS CENTRE 168 RINGWOOD ROAD FERNDOWN DORSET BH22 9BU

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 S366A DISP HOLDING AGM 15/11/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 COMPANY NAME CHANGED PRAISEMEDIA LIMITED CERTIFICATE ISSUED ON 24/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information