Advanced company searchLink opens in new window

SEGSBURY LIMITED

Company number 02932982

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)
24 Jul 2023 AA Unaudited abridged accounts made up to 30 June 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
09 Dec 2022 PSC04 Change of details for Mrs Helen Katherine Whittington as a person with significant control on 28 February 2019
08 Dec 2022 PSC04 Change of details for Mr Mark David Whittington as a person with significant control on 28 February 2019
26 Nov 2022 AA Unaudited abridged accounts made up to 30 June 2022
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
28 Apr 2022 PSC04 Change of details for Mrs Helen Katherine Whittington as a person with significant control on 28 February 2019
18 Jan 2022 AA Unaudited abridged accounts made up to 30 June 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
23 May 2021 AA Total exemption full accounts made up to 30 June 2020
23 Sep 2020 MR01 Registration of charge 029329820001, created on 15 September 2020
26 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
21 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
25 May 2019 PSC01 Notification of Mark David Whittington as a person with significant control on 28 February 2019
21 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
24 Jul 2017 AA Unaudited abridged accounts made up to 30 June 2017
11 Jul 2017 AP01 Appointment of Mr Mark David Whittington as a director on 11 July 2017
07 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
07 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Aug 2016 AD01 Registered office address changed from 75 the Park the Park St. Albans Hertfordshire AL1 4RX England to 75 the Park St. Albans Hertfordshire AL1 4RX on 7 August 2016
07 Aug 2016 AD01 Registered office address changed from 6 Rectory Farm Close West Hanney Wantage Oxfordshire OX12 0LR to 75 the Park the Park St. Albans Hertfordshire AL1 4RX on 7 August 2016
07 Aug 2016 TM02 Termination of appointment of William Paul Falkenau as a secretary on 1 August 2016
07 Aug 2016 AP03 Appointment of Mrs Helen Katherine Whittington as a secretary on 1 August 2016