SELWIN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Termination of appointment of Celina Macmanus as a director on 2025-06-02 |
09/07/259 July 2025 | Cessation of Elliott Francis David Greene as a person with significant control on 2025-06-02 |
09/07/259 July 2025 | Notification of Selwin Holdings Limited as a person with significant control on 2025-06-02 |
09/07/259 July 2025 | Cessation of Celina Macmanus as a person with significant control on 2025-06-02 |
08/05/258 May 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
05/10/235 October 2023 | Director's details changed for Mrs Anita Greene on 2023-10-04 |
09/06/239 June 2023 | Change of details for Mrs Celina Macmanus as a person with significant control on 2023-06-07 |
09/06/239 June 2023 | Director's details changed for Mrs Celina Macmanus on 2023-06-07 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
04/08/214 August 2021 | Director's details changed for Elliott Francis David Greene on 2021-08-02 |
04/08/214 August 2021 | Change of details for Elliott Francis David Greene as a person with significant control on 2021-08-02 |
04/08/214 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-04 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-02-28 |
21/08/2021 August 2020 | 28/02/20 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
28/08/1928 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
04/06/184 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
27/10/1727 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/02/169 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/04/1528 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CELINA MACMANUS / 22/04/2015 |
13/03/1513 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088812250001 |
03/03/143 March 2014 | DIRECTOR APPOINTED MRS ANITA GREENE |
07/02/147 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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