SELECT HOME DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

22/07/2522 July 2025 NewRegistered office address changed from Unit 2 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ England to Brooks Farm Bath Road Beenham Reading RG7 5JB on 2025-07-22

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Registered office address changed from Campbell Parker, Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom to Unit 2 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on 2024-03-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Termination of appointment of Kyle Robert Michael Seeley as a director on 2022-09-30

View Document

14/11/2214 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/02/2110 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112739950001

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BARN PARTNERSHIP PROJECT MANAGEMENT LIMITED

View Document

12/08/2012 August 2020 CESSATION OF ANDREW DANIEL TAYLOR AS A PSC

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD UNITED KINGDOM

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1826 March 2018 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