SELECT PROPERTIES (CHESTERFIELD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Registered office address changed from 102 Saltergate Chesterfield Derbyshire S40 1NE England to Suite K Market Hall Chesterfield S40 1AR on 2023-10-04

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 25/02/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 25/02/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WRIGHT / 25/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BARTLE / 23/05/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALISTAIR BARTLE / 23/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 31/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL WRIGHT / 31/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WRIGHT / 31/05/2018

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WRIGHT

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALISTAIR BARTLE

View Document

14/06/1714 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 115 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NF

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091309860002

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091309860001

View Document

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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