SELECTGP LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM C/O BUSINESS & TAX SOLUTIONS LTD WATERGATE HOUSE 85 WATERGATE STREET CHESTER CH1 2LF

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BERRISFORD

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA BERRISFORD

View Document

05/12/185 December 2018 CESSATION OF REBEECA LOUISE BERRISFORD AS A PSC

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. SIMON BERNARD BERRISFORD / 16/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON BERNARD BERRISFORD / 16/08/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBEECA LOUISE BERRISFORD

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE MARSDEN / 03/02/2016

View Document

29/10/1529 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY JULIE OWEN

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MISS REBECCA LOUISE MARSDEN

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE OWEN

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1327 September 2013 CHANGE OF NAME 10/09/2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/04/1114 April 2011 SECRETARY APPOINTED JULIE OWEN

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY LISA SHERLOCK

View Document

02/11/102 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED JULIE OWEN

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE OWEN

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED JULIE OWEN

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERNARD BERRISFORD / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

01/04/091 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 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