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)
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
22 May 2017 TM01 Termination of appointment of Paul Michael Moss as a director on 19 May 2017
01 Feb 2017 TM01 Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
26 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
14 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
16 May 2016 AP01 Appointment of Dawn Allyson Berry as a director on 16 May 2016
20 Apr 2016 AD03 Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
15 Apr 2016 AD02 Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
23 Mar 2016 AA Total exemption full accounts made up to 31 March 2015
02 Jan 2016 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
19 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
16 Mar 2015 AD01 Registered office address changed from 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB England to Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 16 March 2015
04 Mar 2015 AP01 Appointment of Mr Paul Kirkpatrick as a director on 2 February 2015
18 Dec 2014 AD01 Registered office address changed from 17a Friary Road Newark Nottinghamshire NG24 1LE England to 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB on 18 December 2014
24 Sep 2014 AD01 Registered office address changed from 1-3 Welland Court Brockeridge Park Twyning Gloucs GL20 6DB to 17a Friary Road Newark Nottinghamshire NG24 1LE on 24 September 2014
04 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
04 Apr 2014 TM01 Termination of appointment of Barbara Scandrett as a director
25 Feb 2014 AP01 Appointment of Mr Andrew Gordon Lennox as a director
27 Jan 2014 TM01 Termination of appointment of James Douglas as a director
31 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
11 Oct 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
08 Jul 2013 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
05 Jul 2013 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QR United Kingdom on 5 July 2013
05 Jul 2013 CH01 Director's details changed for James Barclay Douglas on 5 July 2013