SELECT PROPERTY INVESTMENT AND FUNDING LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved following liquidation

View Document

18/07/2318 July 2023 Final Gazette dissolved following liquidation

View Document

18/04/2318 April 2023 Return of final meeting in a members' voluntary winding up

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 PREVEXT FROM 28/02/2021 TO 31/03/2021

View Document

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

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LAY / 30/01/2021

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / DUNCAN LAY / 30/01/2021

View Document

03/08/203 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN LAY

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MALLORY

View Document

30/04/2030 April 2020 23/02/19 STATEMENT OF CAPITAL GBP 3

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY APPLEGARTH ACCOUNTING SERVICES LIMITED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/09/1825 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUDY CAROLE MARSH / 02/04/2016

View Document

04/03/164 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LAY / 05/12/2013

View Document

13/03/1413 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSH

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CECILE LEIGH MALLORY / 01/12/2011

View Document

14/03/1214 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY CAROLE MARSH / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LAY / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS MARSH / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED DUNCAN LAY

View Document

02/02/102 February 2010 DIRECTOR APPOINTED ANNE CECILE LEIGH MALLORY

View Document

02/02/102 February 2010 DIRECTOR APPOINTED JUDY CAROLE MARSH

View Document

08/12/098 December 2009 CORPORATE SECRETARY APPOINTED APPLEGARTH ACCOUNTING SERVICES LIMITED

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS SOTHCOTT

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

16/03/0916 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / EMW SECRETARIES LIMITED / 09/07/2007

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9930 November 1999 COMPANY NAME CHANGED FENSHELF 116 LTD CERTIFICATE ISSUED ON 01/12/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 S369(4) SHT NOTICE MEET 05/03/99

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 S366A DISP HOLDING AGM 05/03/99

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 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