SHERGILL PROPERTY CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-02-28

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-02-28

View Document

23/09/2223 September 2022 Satisfaction of charge 046553800007 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 046553800006 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 046553800005 in full

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHMIR SINGH / 05/07/2018

View Document

05/07/185 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MUNJEIT KAUR / 05/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MUNJEIT KAUR / 05/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR KASHMIR SINGH / 05/07/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 69 DAWLISH DRIVE ILFORD ESSEX IG3 9EE

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046553800006

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046553800007

View Document

03/06/163 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046553800005

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/05/159 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR GURDAWAR SINGH

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR GURDAWAR SINGH

View Document

25/03/1425 March 2014 SAIL ADDRESS CHANGED FROM: 9 HALSHAM CRESCENT BARKING ESSEX IG11 9HQ UNITED KINGDOM

View Document

25/03/1425 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 9 HALSHAM CRESCENT BARKING ESSEX IG11 9HQ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KASHMIR SINGH / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDAWAR SINGH / 01/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 69 DAWLISH DRIVE ILFORD ESSEX IG3 9EE

View Document

11/06/0711 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 86B ALBERT ROAD ILFORD ESSEX IG1 1HR

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 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