SEGMENT HOUSING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

20/04/2520 April 2025 Accounts for a dormant company made up to 2023-03-31

View Document

21/03/2521 March 2025

View Document

06/02/256 February 2025 Confirmation statement made on 2024-08-31 with updates

View Document

03/02/253 February 2025 Appointment of Dr Qing Aime Porter as a director on 2025-01-08

View Document

31/01/2531 January 2025 Registered office address changed from 170 Redbridge Lane East Ilford Essex IG4 5BL to 39 Ovington Street London SW3 2JA on 2025-01-31

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Termination of appointment of David Giles Parker as a director on 2023-01-01

View Document

01/02/231 February 2023 Termination of appointment of Simon Geoffrey Bayles as a director on 2022-06-01

View Document

01/02/231 February 2023 Termination of appointment of Nadiyah Dadwal as a director on 2023-01-01

View Document

01/02/231 February 2023 Termination of appointment of Roger Anthony Young as a director on 2023-01-01

View Document

01/02/231 February 2023 Termination of appointment of Euan James Mcalpine as a director on 2023-01-01

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Cessation of Nadiyah Dadwal as a person with significant control on 2021-10-01

View Document

11/01/2211 January 2022 Notification of Amie Qing Porter as a person with significant control on 2021-10-01

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR ROGER ANTHONY YOUNG

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR EUAN JAMES MCALPINE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 DIRECTOR APPOINTED MR SIMON GEOFFREY BAYLES

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR QING PORTER

View Document

19/02/1919 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR JEREMY IAN FRIEDLANDER

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED DR QING AMIE PORTER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED 4EVER HOUSING LIMITED CERTIFICATE ISSUED ON 13/07/17

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR NARJEET SOHANPAL

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 170 REDBRIDGE LANE EAST ILFORD ESSEX IG4 5BL ENGLAND

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS NARJEET KAUR SOHANPAL

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 423 BECONTREE AVE BECONTREE AVENUE DAGENHAM ESSEX RM8 3UH UNITED KINGDOM

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR DALBAGH RAJBANS

View Document

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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