SELECT PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-27

View Document

27/07/2427 July 2024 Annual accounts for year ending 27 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-27

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Cessation of Surjit Sangha as a person with significant control on 2022-12-05

View Document

25/08/2325 August 2023 Registered office address changed from 225 Lordswood Road Birmingham B17 8QP United Kingdom to 9 Cremorne Road Sutton Coldfield BL5 5AL on 2023-08-25

View Document

25/08/2325 August 2023 Registered office address changed from 9 Cremorne Road Sutton Coldfield BL5 5AL England to 9 Cremorne Road Sutton Coldfield B75 5AL on 2023-08-25

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-06-01 with updates

View Document

25/08/2325 August 2023 Notification of Baljit Kaur Sangha as a person with significant control on 2022-12-05

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-07-27

View Document

27/07/2327 July 2023 Annual accounts for year ending 27 Jul 2023

View Accounts

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2227 July 2022 Annual accounts for year ending 27 Jul 2022

View Accounts

28/04/2228 April 2022 Previous accounting period shortened from 2021-07-28 to 2021-07-27

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-07-28

View Document

27/07/2127 July 2021 Annual accounts for year ending 27 Jul 2021

View Accounts

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

31/01/2131 January 2021 30/07/19 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 APPOINTMENT TERMINATED, DIRECTOR SURJIT SANGHA

View Document

30/01/2130 January 2021 DIRECTOR APPOINTED MR KOMELDEEP SINGH SANGHA

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

28/07/2028 July 2020 Annual accounts for year ending 28 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

27/04/2027 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

02/07/192 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108559030001

View Document

07/07/177 July 2017 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