AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, November 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 19th, September 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Jul 2015 director's details were changed
filed on: 22nd, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 22nd, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 21st Jul 2020. New Address: Horseshoe Farm Elkington Way Alderley Edge SK9 7GU. Previous address: The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 10th Jul 2015 director's details were changed
filed on: 21st, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 18th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 18th Aug 2014: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Mon, 18th Aug 2014. New Address: The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP. Previous address: The Box Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND
filed on: 18th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 29th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Jul 2013 with full list of members
filed on: 29th, July 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Fri, 26th Jul 2013 - the day secretary's appointment was terminated
filed on: 26th, July 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 26th Jul 2013
filed on: 26th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Jul 2012 with full list of members
filed on: 20th, July 2012
|
annual return |
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jul 2011 with full list of members
filed on: 28th, July 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Jul 2010 with full list of members
filed on: 21st, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 5th, March 2010
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 28th Jul 2009 with shareholders record
filed on: 28th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 21st, April 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/2008 from the box brooke court lower meadow road, handforth wilmslow cheshire SK9 3ND
filed on: 23rd, July 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 23rd, July 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 23rd Jul 2008 with shareholders record
filed on: 23rd, July 2008
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 23rd, July 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 10th, July 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2007 to 31/12/2007
filed on: 13th, May 2008
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, October 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 15th Oct 2007 with shareholders record
filed on: 15th, October 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2006
filed on: 5th, June 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 4th Oct 2006 with shareholders record
filed on: 4th, October 2006
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed select property group LIMITEDcertificate issued on 26/09/06
filed on: 26th, September 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed itility partnership software lim itedcertificate issued on 09/08/06
filed on: 9th, August 2006
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2005
filed on: 9th, March 2006
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Mon, 22nd Aug 2005 with shareholders record
filed on: 22nd, August 2005
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/01/05 from: hesketh house 16 alderley road wilmslow cheshire SK9 1JX
filed on: 6th, January 2005
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2004
filed on: 12th, November 2004
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 11th Aug 2004 with shareholders record
filed on: 11th, August 2004
|
annual return |
Free Download
(7 pages)
|
288b |
On Thu, 19th Feb 2004 Director resigned
filed on: 19th, February 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 27th, August 2003
|
address |
Free Download
(1 page)
|
288a |
On Wed, 27th Aug 2003 New director appointed
filed on: 27th, August 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 27th Aug 2003 New director appointed
filed on: 27th, August 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 27th Aug 2003 New secretary appointed
filed on: 27th, August 2003
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 27th Aug 2003 Director resigned
filed on: 27th, August 2003
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 27th Aug 2003 New director appointed
filed on: 27th, August 2003
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 27th Aug 2003 Secretary resigned
filed on: 27th, August 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2003
|
incorporation |
Free Download
(16 pages)
|