SEG PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Change of details for Mr John Nigel Mills as a person with significant control on 2024-08-19 |
19/08/2419 August 2024 | Director's details changed for Mr John Nigel Mills on 2024-08-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
18/12/2318 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL MILLS / 01/11/2020 |
06/11/206 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MILLS / 01/11/2020 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
02/10/182 October 2018 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM THORNE HOUSE SMARDEN ROAD ST JOHN STREET LONDON TN27 0RE UNITED KINGDOM |
03/10/173 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company