SELECT LAND AND PROPERTY LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Application to strike the company off the register

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANCIS MARTINDALE / 29/01/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANCIS MARTINDALE / 23/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 1B THE SVT BUILDING HOLLOWAY ROAD HEYBRIDGE MALDON ESSEX CM9 4ER

View Document

13/09/0513 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 21 BENTALLS COMPLEX COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4NW

View Document

27/08/0327 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: RED COTTAGE SWALLOWS CROSS BRENTWOOD ESSEX CM15 0SS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 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