SELBORNE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

06/06/256 June 2025 Director's details changed for Mr James Christopher Plummer on 2025-06-06

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

17/10/2417 October 2024 Director's details changed for Mr James Christopher Plummer on 2024-10-08

View Document

08/10/248 October 2024 Registered office address changed from 2 Caroline Close Croydon CR0 5JU England to 19 Selborne Road Croydon CR0 5JQ on 2024-10-08

View Document

23/09/2423 September 2024 Cessation of Peter James Plummer as a person with significant control on 2024-09-16

View Document

23/09/2423 September 2024 Notification of James Christopher Plummer as a person with significant control on 2024-09-16

View Document

23/09/2423 September 2024 Notification of Lauren Louise Plummer as a person with significant control on 2024-09-16

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

12/07/1912 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

09/08/189 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

05/07/175 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN PLUMMER

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/08/142 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR PETER JAMES PLUMMER

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/08/128 August 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH NORA PLUMMER / 31/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN COOMBS PLUMMER / 31/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH NORA PLUMMER / 31/07/2010

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

28/07/0128 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

11/08/9911 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

13/08/9813 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

14/08/9714 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

14/08/9614 August 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

11/08/9511 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

02/05/952 May 1995 DISPENSE WITH AUDITORS 29/04/95

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94

View Document

12/08/9412 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

06/06/946 June 1994 COMPANY NAME CHANGED E.M.PLUMMER LIMITED CERTIFICATE ISSUED ON 07/06/94

View Document

05/04/945 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

26/08/9226 August 1992 S252 DISP LAYING ACC 18/07/92

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

26/08/9226 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

21/07/8921 July 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

17/10/8617 October 1986 RETURN MADE UP TO 20/09/86; FULL LIST OF MEMBERS

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