SHERGILL PROPERTIES UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistration of charge SC3657330012, created on 2025-08-11

View Document

21/08/2521 August 2025 NewRegistration of charge SC3657330013, created on 2025-08-11

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Satisfaction of charge SC3657330005 in full

View Document

27/08/2427 August 2024 Satisfaction of charge SC3657330006 in full

View Document

27/08/2427 August 2024 Satisfaction of charge SC3657330011 in full

View Document

27/08/2427 August 2024 Satisfaction of charge SC3657330010 in full

View Document

27/08/2427 August 2024 Satisfaction of charge SC3657330008 in full

View Document

27/08/2427 August 2024 Satisfaction of charge SC3657330007 in full

View Document

27/08/2427 August 2024 Satisfaction of charge 3 in full

View Document

27/08/2427 August 2024 Satisfaction of charge 1 in full

View Document

27/08/2427 August 2024 Satisfaction of charge 2 in full

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

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

View Accounts

30/11/2230 November 2022 Change of details for Mr Jatinder Singh Gill as a person with significant control on 2022-11-21

View Document

29/11/2229 November 2022 Change of share class name or designation

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

20/10/2220 October 2022 Satisfaction of charge 4 in full

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3657330009

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELJIT KAUR GILL / 26/07/2018

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

19/05/1719 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3657330007

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3657330006

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3657330009

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3657330010

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3657330008

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3657330011

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3657330005

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR JATINDER SINGH GILL

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/10/142 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

19/11/1219 November 2012 PREVSHO FROM 30/09/2012 TO 31/07/2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY SHARON MCGREGOR

View Document

10/10/1110 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 7 MOUNT PLEASANT DRIVE OLD KILPATRICK GLASGOW G60 5HJ SCOTLAND

View Document

31/03/1131 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELJIT GILL / 01/10/2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0917 September 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