SELECTIVE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-05-31 |
23/11/2423 November 2024 | Confirmation statement made on 2024-11-23 with updates |
11/07/2411 July 2024 | Confirmation statement made on 2024-05-15 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Sub-division of shares on 2024-03-01 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
16/10/2316 October 2023 | Statement of capital following an allotment of shares on 2023-09-25 |
03/10/233 October 2023 | Registration of charge 069064700004, created on 2023-09-25 |
03/10/233 October 2023 | Registration of charge 069064700003, created on 2023-09-25 |
26/09/2326 September 2023 | Registration of charge 069064700002, created on 2023-09-11 |
23/08/2323 August 2023 | Satisfaction of charge 1 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
25/02/2325 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
25/03/2225 March 2022 | Micro company accounts made up to 2021-05-31 |
22/02/2222 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O RICHFIELDS ACCOUNTANTS SUITE 213, 2ND FLOOR, SIGNAL HOUSE LYON ROAD HARROW MIDDLESEX HA1 2AQ |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
22/05/1522 May 2015 | SAIL ADDRESS CHANGED FROM: C/O RICHFIELDS TEMPLE HOUSE 221-225 STATION ROAD HARROW MIDDLESEX HA1 2TH |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O RICHFIELDS , TEMPLE HOUSE 221 - 225 STATION ROAD HARROW MIDDLESEX HA1 2TH |
28/07/1428 July 2014 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O RICHFIELDS ACCOUNTANTS SUITE 213, 2ND FLOOR, SIGNAL HOUSE LYON ROAD HARROW MIDDLESEX HA1 2AQ ENGLAND |
18/05/1418 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/06/104 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/06/104 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
04/06/104 June 2010 | SAIL ADDRESS CREATED |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ANNE WATSON / 14/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WATSON / 14/05/2010 |
26/03/1026 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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