About

Registered Number: 03155648
Date of Incorporation: 06/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA,

 

Select Conveyancers Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". The companies director is Dodd, Peter Francis. We do not know the number of employees at Select Conveyancers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Peter Francis 06 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 13 December 2017
TM02 - Termination of appointment of secretary 06 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
RESOLUTIONS - N/A 01 February 2010
AA - Annual Accounts 01 February 2010
MISC - Miscellaneous document 15 June 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 25 January 2006
395 - Particulars of a mortgage or charge 15 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 16 July 2001
AUD - Auditor's letter of resignation 13 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
287 - Change in situation or address of Registered Office 17 May 2001
CERTNM - Change of name certificate 28 March 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 22 September 2000
RESOLUTIONS - N/A 23 June 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 20 November 1997
287 - Change in situation or address of Registered Office 14 November 1997
363s - Annual Return 30 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1996
288 - N/A 08 March 1996
NEWINC - New incorporation documents 06 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.