- Company Overview for SELECT LAND DEVELOPMENTS LTD (05475112)
- Filing history for SELECT LAND DEVELOPMENTS LTD (05475112)
- People for SELECT LAND DEVELOPMENTS LTD (05475112)
- Charges for SELECT LAND DEVELOPMENTS LTD (05475112)
- Insolvency for SELECT LAND DEVELOPMENTS LTD (05475112)
- More for SELECT LAND DEVELOPMENTS LTD (05475112)
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) |
---|---|---|---|
01 Mar 2012 | AR01 |
Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-03-01
|
|
01 Mar 2011 | LQ01 | Notice of appointment of receiver or manager | |
27 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
27 Jan 2011 | TM02 | Termination of appointment of Mohammed Siddique as a secretary | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Basharat Khan on 1 October 2009 | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from 8 chesterton terrace london E13 0DG united kingdom | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from 962 eastern avenue, newbury park ilford essex IG2 7JD | |
12 May 2008 | 363a | Return made up to 19/01/08; full list of members | |
19 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
24 Feb 2007 | 395 | Particulars of mortgage/charge | |
24 Jan 2007 | 363a | Return made up to 19/01/07; full list of members | |
13 Nov 2006 | 363s | Return made up to 08/06/06; full list of members | |
14 Oct 2005 | 395 | Particulars of mortgage/charge | |
19 Jul 2005 | 288a | New director appointed | |
19 Jul 2005 | 288a | New secretary appointed | |
19 Jul 2005 | 88(2)R | Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 | |
08 Jun 2005 | 288b | Director resigned | |
08 Jun 2005 | 288b | Secretary resigned | |
08 Jun 2005 | NEWINC | Incorporation |