SELECT SERVICE PARTNER LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

05/06/255 June 2025 NewTermination of appointment of Miles Eric Collins as a director on 2025-05-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-27

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Rolf Geling on 2023-07-28

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-09-28

View Document

22/02/2322 February 2023 Secretary's details changed for Mrs Fiona Scattergood on 2023-02-16

View Document

21/02/2321 February 2023 Appointment of Mrs Fiona Scattergood as a secretary on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of Helen Byrne as a secretary on 2023-02-16

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

25/01/2325 January 2023 Appointment of Kari Daniels as a director on 2023-01-23

View Document

25/01/2325 January 2023 Termination of appointment of Richard Lewis as a director on 2023-01-14

View Document

13/12/2213 December 2022 Termination of appointment of Neil Stephen Campbell as a director on 2022-10-07

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

26/10/2126 October 2021 Appointment of Mr Rolf Geling as a director on 2021-10-25

View Document

26/10/2126 October 2021 Termination of appointment of Roger Arthur Worrell as a director on 2021-09-30

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 169 EUSTON ROAD LONDON NW1 2AE

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR RICHARD LEWIS

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED ROGER ARTHUR WORRELL

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 26/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 27/09/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR NEIL STEPHEN CAMPBELL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE TAIT

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSP FINANCING UK LIMITED

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/07/1527 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL BROOK

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 24/09/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ANGELA

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK RAINBOW

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR SIMON SMITH

View Document

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 25/09/13

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN BYRNE / 10/12/2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LOGAN TAIT / 10/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OWEN DAVIES / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 10/12/2013

View Document

10/12/1310 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 10/12/2013

View Document

12/07/1312 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 26/09/12

View Document

05/11/125 November 2012 DIRECTOR APPOINTED LUKE LOGAN TAIT

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/06/2012

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEATING

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MARK DAVID ANGELA

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 28/09/11

View Document

05/08/115 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 29/09/10

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/07/1019 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVIES

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MRS HELEN BYRNE

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 SECTION 175(5)(A) 30/11/2009

View Document

17/10/0917 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KEATING / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER WORRELL

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM WEST MIDLANDS B45 9PZ

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RE INTERIM DIVIDEND 31/01/06

View Document

06/02/066 February 2006 ARTICLES OF ASSOCIATION

View Document

06/02/066 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 30/03/01

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: QUEEN'S WHARF QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9RJ

View Document

08/08/018 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/07/9724 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

03/03/973 March 1997 COMPANY NAME CHANGED TRAVELLERS FARE LIMITED CERTIFICATE ISSUED ON 04/03/97

View Document

16/08/9616 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: 50/52 PAUL STREET LONDON EC2A 4AE

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/09/948 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/948 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/948 September 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 25/09/93

View Document

10/09/9310 September 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

15/07/9315 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9318 May 1993 AUDITOR'S RESIGNATION

View Document

12/05/9312 May 1993 AUDITOR'S RESIGNATION

View Document

05/02/935 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

20/11/9220 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

22/08/9022 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: TOURNAMENT HOUSE PADDINGTON STATION LONDON W2 1HQ

View Document

28/02/9028 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9015 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8929 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/06/899 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8917 January 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 ADOPT MEM AND ARTS 191288

View Document

17/01/8917 January 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 ALTER MEM AND ARTS 201187

View Document

07/07/887 July 1988 ALTER MEM AND ARTS 290688

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/01/8818 January 1988 WD 13/01/88 AD 15/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/872 December 1987 ALTER MEM AND ARTS 231187

View Document

27/10/8727 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information