SEGRO (COVENTRY) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

27/03/2527 March 2025 Director's details changed for Mr Daniel Terrance Holford on 2025-03-27

View Document

12/12/2412 December 2024 Director's details changed for Mr Daniel Terrance Holford on 2024-12-05

View Document

31/08/2431 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Daniel Terrance Holford as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of James William Aleck Craddock as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Ann Octavia Peters as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Henry Armstrong Allen Stokes as a director on 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Paras Raj Patel as a director on 2023-12-31

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

07/07/237 July 2023 Termination of appointment of Andrew Stephen Gulliford as a director on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Alan Michael Holland as a director on 2023-06-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Julia Foo as a secretary on 2023-05-23

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021 Statement of capital on 2021-11-19

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021

View Document

04/11/214 November 2021 Appointment of Miss Julia Foo as a secretary on 2021-11-03

View Document

27/07/2127 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 1 NEW BURLINGTON PLACE LONDON W1S 2HR ENGLAND

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PURSEY

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / SEGRO PROPERTIES LIMITED / 27/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ARMSTRONG ALLEN STOKES / 27/01/2020

View Document

30/01/2030 January 2020 CESSATION OF ROXHILL DEVELOPMENTS HOLDINGS LIMITED AS A PSC

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GLATMAN

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KEIR

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HOLLINSHEAD

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR JASON DALBY

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM LUMONICS HOUSE VALLEY DRIVE SWIFT VALLEY RUGBY WARWICKSHIRE CV21 1TQ

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BIGNELL

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR HENRY ARMSTRONG ALLEN STOKES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / SEGRO PROPERTIES LIMITED / 12/11/2019

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HOLLINSHEAD / 17/08/2017

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076706220001

View Document

10/08/1810 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 076706220001

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT BAYLISS

View Document

01/11/171 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXHILL DEVELOPMENTS HOLDINGS LIMITED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEGRO PROPERTIES LIMITED

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 ADOPT ARTICLES 18/02/2016

View Document

18/05/1618 May 2016 18/02/16 STATEMENT OF CAPITAL GBP 2.00

View Document

18/05/1618 May 2016 ADOPT ARTICLES 18/02/2016

View Document

11/05/1611 May 2016 SUB-DIVISION 18/02/16

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARDOE

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BEDSON

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR GARETH JOHN OSBORN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR MARK LEWIS GLATMAN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ANDREW NICHOLAS WALKER

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ALEXANDER ROBERT BIGNELL

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN GULLIFORD

View Document

04/04/164 April 2016 DIRECTOR APPOINTED ANN OCTAVIA PETERS

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR SIMON CHRISTIAN PURSEY

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076706220001

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR ASHLEY JOHN HOLLINSHEAD

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGE

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR GRAHAM NICHOLAS PARDOE

View Document

02/04/122 April 2012 SECRETARY APPOINTED ROBERT JAMES BAYLISS

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/08/2011

View Document

01/07/111 July 2011 SAIL ADDRESS CREATED

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

01/07/111 July 2011 DIRECTOR APPOINTED KATHERINE BEVERLEY BEDSON

View Document

01/07/111 July 2011 DIRECTOR APPOINTED JASON ANDREW DENHOLM DALBY

View Document

01/07/111 July 2011 DIRECTOR APPOINTED PAUL ANTONY HODGE

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR DAVID CHRISTOPHER LINDSAY KEIR

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

01/07/111 July 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information