SELECTED PROPERTIES LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

06/06/246 June 2024 Termination of appointment of Pearl Adler as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Jacob Adler as a director on 2024-06-06

View Document

06/06/246 June 2024 Cessation of Aubrey Weis as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Cessation of Jacob Adler as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Mark Jeremy Miller as a director on 2024-06-06

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Appointment of Mr Mark Jeremy Miller as a director on 2023-03-29

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076157510003

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR CLIFF WING

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NEUWIRTH

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HASSAN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY ISRAEL FRANK

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MILLER

View Document

05/05/165 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED MR MARK JEREMY MILLER

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MR ISRAEL FRANK

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/05/156 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/05/1427 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/06/135 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 7 BRANTWOOD ROAD SALFORD M7 4EN UNITED KINGDOM

View Document

20/06/1220 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1124 November 2011 ALTER ARTICLES 10/11/2011

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR DAVID NEUWIRTH

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR BENJAMIN DAVID HASSAN

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR JACOB ADLER

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MRS PEARL ADLER

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

27/04/1127 April 2011 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