SEGAVAS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Satisfaction of charge 119651050001 in full |
19/03/2519 March 2025 | Registration of charge 119651050004, created on 2025-03-17 |
28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
28/12/2428 December 2024 | Confirmation statement made on 2024-11-16 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
17/05/2317 May 2023 | Director's details changed for Mr Peter Daniel Savage on 2023-05-10 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
19/04/2219 April 2022 | Registration of charge 119651050003, created on 2022-04-19 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
04/01/224 January 2022 | Change of details for Mr Peter Daniel Savage as a person with significant control on 2022-01-04 |
23/12/2123 December 2021 | Termination of appointment of Laura Hope Savage as a director on 2021-12-22 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
16/11/2116 November 2021 | Termination of appointment of Peter Daniel Savage as a secretary on 2021-11-15 |
15/11/2115 November 2021 | Notification of Joseph Savage as a person with significant control on 2021-11-15 |
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 |
15/11/2115 November 2021 | Cessation of Laura Hope Savage as a person with significant control on 2021-11-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/03/2129 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/07/1930 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119651050001 |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM FRESHWATER HOUSE REDCLIFFE WAY BRISTOL BS1 6NL ENGLAND |
26/04/1926 April 2019 | 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