SEGESTA PROPERTIES LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR OWEN JOHN OYSTON

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR KARL OYSTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SAMUEL OYSTON / 01/09/2016

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GARRETT

View Document

24/02/1624 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY EAJAZ ISAP

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY LYNNE HAMMOND

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MR EAJAZ ISAP

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR OWEN OYSTON

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR JAMES DOUGLAS GARRETT

View Document

17/06/1317 June 2013 SAIL ADDRESS CHANGED FROM: C/O ROSEMARY CONLON 203 OYSTON MILL STRAND ROAD PRESTON LANCASHIRE PR1 8UR UNITED KINGDOM

View Document

17/06/1317 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 SECRETARY APPOINTED MRS LYNNE CATHERINE HAMMOND

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CONLON

View Document

27/06/1227 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/06/1227 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SAMUEL OYSTON / 04/06/2010

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JOHN OYSTON / 04/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1030 March 2010 SECRETARY APPOINTED ROSEMARY JOYCE CONLON

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CONLON

View Document

04/06/094 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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