Advanced company searchLink opens in new window

MICHAEL SEHGAL PROPERTY COMPANY LIMITED

Company number 03598921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2003 403a Declaration of satisfaction of mortgage/charge
02 Sep 2003 395 Particulars of mortgage/charge
02 Sep 2003 395 Particulars of mortgage/charge
30 Jul 2003 363s Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Aug 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Aug 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Aug 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Aug 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Aug 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Jul 2002 AA Total exemption small company accounts made up to 28 February 2002
11 Jul 2002 363s Return made up to 16/07/02; full list of members
12 Jul 2001 363s Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 2001 AA Accounts for a small company made up to 28 February 2001
06 Dec 2000 AA Accounts for a small company made up to 28 February 2000
03 Aug 2000 363s Return made up to 16/07/00; full list of members
21 Dec 1999 AA Accounts for a small company made up to 28 February 1999
15 Sep 1999 363s Return made up to 16/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
06 Apr 1999 225 Accounting reference date shortened from 31/07/99 to 28/02/99
05 Mar 1999 395 Particulars of mortgage/charge
04 Nov 1998 88(2)R Ad 30/09/98--------- £ si 999@1=999 £ ic 1/1000
10 Aug 1998 288b Secretary resigned
10 Aug 1998 288b Director resigned
10 Aug 1998 288a New secretary appointed;new director appointed
10 Aug 1998 288a New director appointed
10 Aug 1998 287 Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP