SEP PROPERTY GROUP LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

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

View Accounts

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PALMINDER SINGH / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR ENGREZ SINGH / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR PALMINDER SINGH / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENGREZ SINGH / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PALMINDER SINGH / 08/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 1ST FLOOR DUDLEY HOUSE STONE STREET DUDLEY WEST MIDLANDS DY1 1NP UNITED KINGDOM

View Document

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

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ALDERSHAWE HALL CLAYPIT LANE LICHFIELD STAFFORDSHIRE WS14 0AQ

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGREZ SINGH

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALMINDER SINGH

View Document

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

View Accounts

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PALMINDER SINGH / 20/03/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PALMINDER SINGH / 20/03/2013

View Document

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

View Accounts

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ENGREZ SINGH / 06/12/2008

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 30 HATELEY DRIVE PARKFIELDS WOLVERHAMPTON WEST MIDLANDS WV4 6SF

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PALMINDER SINGH / 06/12/2008

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 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