Advanced company searchLink opens in new window

SELECT LIVING PROPERTIES LIMITED

Company number 07327304

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jun 2019 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Coventry CV5 6UB England to Office 2, Broomhall Business Centre Broomhall Lane Broomhall Worcester WR5 2NT on 25 June 2019
24 Jun 2019 LIQ01 Declaration of solvency
24 Jun 2019 600 Appointment of a voluntary liquidator
24 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-10
28 Mar 2019 AA Accounts for a small company made up to 30 June 2018
21 Aug 2018 CH01 Director's details changed for Mrs Sujahan Begum Jalil on 21 August 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
19 Jul 2018 CH01 Director's details changed for Mrs Rehana Kousar on 29 March 2018
19 Jul 2018 CH01 Director's details changed for Mrs Rehana Kousar on 29 March 2018
09 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
25 Jan 2018 AA01 Current accounting period extended from 29 March 2018 to 30 June 2018
24 Jan 2018 TM01 Termination of appointment of Andrew Gordon Lennox as a director on 19 January 2018
24 Jan 2018 TM01 Termination of appointment of Dawn Allyson Berry as a director on 19 January 2018
24 Jan 2018 AD01 Registered office address changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to 1110 Elliott Court Coventry Business Park Coventry CV5 6UB on 24 January 2018
24 Jan 2018 AP01 Appointment of Ms Sujahan Begum Jalil as a director on 19 January 2018
24 Jan 2018 AP01 Appointment of Ms Rehana Kousar as a director on 19 January 2018
23 Jan 2018 PSC02 Notification of Rehability Uk Community Ltd as a person with significant control on 19 January 2018
23 Jan 2018 PSC07 Cessation of Sovereign Capital Partners Llp as a person with significant control on 19 January 2018
23 Jan 2018 PSC07 Cessation of Management Opportunities Limited as a person with significant control on 19 January 2018
29 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
15 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
15 Aug 2017 PSC02 Notification of Sovereign Capital Partners Llp as a person with significant control on 6 April 2016
15 Aug 2017 PSC02 Notification of Management Opportunities Limited as a person with significant control on 6 April 2016