SELECT HOME DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with no updates |
22/07/2522 July 2025 New | Registered office address changed from Unit 2 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ England to Brooks Farm Bath Road Beenham Reading RG7 5JB on 2025-07-22 |
05/06/255 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/08/2428 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
21/03/2421 March 2024 | Registered office address changed from Campbell Parker, Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom to Unit 2 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2024-03-21 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/07/2329 July 2023 | Confirmation statement made on 2023-07-29 with no updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
12/12/2212 December 2022 | Termination of appointment of Kyle Robert Michael Seeley as a director on 2022-09-30 |
14/11/2214 November 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/09/2225 September 2022 | Confirmation statement made on 2022-08-12 with no updates |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/02/2110 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 112739950001 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
12/08/2012 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BARN PARTNERSHIP PROJECT MANAGEMENT LIMITED |
12/08/2012 August 2020 | CESSATION OF ANDREW DANIEL TAYLOR AS A PSC |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD UNITED KINGDOM |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1826 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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