SEGRO (BARKING 1) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

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

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Ann Octavia Peters as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Andrew John Pilsworth as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of David Richard Proctor as a director on 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Mr Paras Raj Patel as a director on 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Mr Sean Patrick Doherty as a director on 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Mrs Bonnie Lucy Minshull as a director on 2023-12-31

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Termination of appointment of Alan Michael Holland as a director on 2023-06-30

View Document

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

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

23/05/2323 May 2023 Change of details for Segro Properties Limited as a person with significant control on 2019-11-12

View Document

08/11/218 November 2021 Termination of appointment of Elizabeth Ann Blease as a secretary on 2021-11-03

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

View Document

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

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

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

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

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR UNITED KINGDOM

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / SEGRO PROPERTIES LIMITED / 18/05/2016

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 ADOPT ARTICLES 13/12/2016

View Document

22/12/1622 December 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

24/11/1624 November 2016 COMPANY NAME CHANGED SEGRO (JENKINS LANE) LIMITED CERTIFICATE ISSUED ON 24/11/16

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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