SEGAVAS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Satisfaction of charge 119651050001 in full

View Document

19/03/2519 March 2025 Registration of charge 119651050004, created on 2025-03-17

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr Peter Daniel Savage on 2023-05-10

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

19/04/2219 April 2022 Registration of charge 119651050003, created on 2022-04-19

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Change of details for Mr Peter Daniel Savage as a person with significant control on 2022-01-04

View Document

23/12/2123 December 2021 Termination of appointment of Laura Hope Savage as a director on 2021-12-22

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

16/11/2116 November 2021 Termination of appointment of Peter Daniel Savage as a secretary on 2021-11-15

View Document

15/11/2115 November 2021 Notification of Joseph Savage as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 208 Broadway Didcot OX11 8RN on 2021-11-15

View Document

15/11/2115 November 2021 Cessation of Laura Hope Savage as a person with significant control on 2021-11-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119651050001

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM FRESHWATER HOUSE REDCLIFFE WAY BRISTOL BS1 6NL ENGLAND

View Document

26/04/1926 April 2019 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