Advanced company searchLink opens in new window

SEHGAL COMMERCIAL PROPERTIES LIMITED

Company number 01185752

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)
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 Sep 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2022 AA01 Previous accounting period shortened from 30 January 2021 to 29 January 2021
13 Aug 2021 CH01 Director's details changed for Sushill Kumar Steven Sehgal on 8 June 2020
13 Aug 2021 PSC04 Change of details for Sushill Kumar Steven Sehgal as a person with significant control on 8 June 2020
15 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
23 Jul 2020 MR01 Registration of charge 011857520012, created on 21 July 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
15 Jul 2019 PSC01 Notification of Sushill Kumar Steven Sehgal as a person with significant control on 1 April 2018
08 May 2019 AD01 Registered office address changed from 234a Chillingham Road Heaton Newcastle Upontyne NE6 5LP United Kingdom to 45 Simonside Terrace Newcastle upon Tyne NE6 5JY on 8 May 2019
30 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
09 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
02 May 2018 PSC01 Notification of Micky Sehgal as a person with significant control on 1 April 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Aug 2017 CS01 Confirmation statement made on 7 June 2017 with no updates
20 May 2017 AD01 Registered office address changed from C24 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH to 234a Chillingham Road Heaton Newcastle Upontyne NE6 5LP on 20 May 2017
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Aug 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000