SELBOURNE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

01/06/231 June 2023 Director's details changed for Mrs Louise Elizabeth Ansell on 2023-05-31

View Document

01/06/231 June 2023 Change of details for Mr Ian James Ansell as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Registered office address changed from Henwick Mill Martley Road Lower Broadheath Worcester Worcs WR2 6RG to Montel Civil Engineering Ltd Suite a&B, Unit 1 Wainwright Road Shire Business Park Worcester Worcestershire WR4 9FA on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for Mr Ian James Ansell on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/04/1524 April 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
HENWICK MILL MARTLEY ROAD
LOWER BROADHEATH
WORCESTER
WORCESTERSHIRE
WR2 6RG

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
74A WORCESTER ROAD
WEST HAGLEY
STOURBRIDGE
WEST MIDLANDS
DY9 0NJ
UNITED KINGDOM

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN WARR

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR IAN JAMES ANSELL

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/01/1322 January 2013 03/12/12 NO CHANGES

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1231 January 2012 03/12/11 NO CHANGES

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/03/1115 March 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CURRSHO FROM 31/12/2010 TO 31/05/2010

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED GAVIN STUART WARR

View Document

18/12/0918 December 2009 SECRETARY APPOINTED GARY KINGSLEY SMALLWOOD

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/12/093 December 2009 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