SELECT PROPERTY GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

25/02/2525 February 2025 Satisfaction of charge 050713880008 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 050713880009 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 050713880007 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 050713880006 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 050713880005 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 050713880004 in full

View Document

05/11/245 November 2024 Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Registration of charge 050713880010, created on 2024-09-27

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

25/10/2125 October 2021 Amended full accounts made up to 2019-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050713880007

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050713880008

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050713880009

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK LITTLEWOOD

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / SELECT PROPERTY GROUP (HOLDINGS) LIMITED / 22/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM THE BOX HORSESHOE LANE ALDERLEY EDGE CHESHIRE SK9 7QP

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID STOTT / 15/03/2016

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GILES PETER BESWICK / 15/03/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PETER BESWICK / 15/03/2016

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN LITTLEWOOD / 15/03/2016

View Document

24/10/1524 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050713880006

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 ALTER ARTICLES 20/04/2015

View Document

11/05/1511 May 2015 SAIL ADDRESS CHANGED FROM: THE BOX BROOKE COURT LOWER MEADOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3ND

View Document

11/05/1511 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR MARK CHRISTOPHER DAWSON

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050713880005

View Document

05/12/145 December 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

08/05/148 May 2014 PREVEXT FROM 31/12/2013 TO 30/04/2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM THE BOX BROOK COURT LOWER MEADOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3ND

View Document

26/03/1426 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050713880004

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050713880003

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANK

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR MOORE

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK OAKES

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 AUDITOR'S RESIGNATION

View Document

09/04/099 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR STEPHEN MARTIN BLANK

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY MARK LITTLEWOOD

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR TREVOR PHILIP MOORE

View Document

20/11/0820 November 2008 SECRETARY APPOINTED MR GILES PETER BESWICK

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK STOTT / 01/06/2007

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK LITTLEWOOD / 30/06/2007

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED DUBAI SELECT LIMITED CERTIFICATE ISSUED ON 26/09/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: HESKETH HOUSE, 16 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1JX

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 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