SEGRO COMMUNITIES LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/07/2419 July 2024 Return of final meeting in a members' voluntary winding up

View Document

26/01/2426 January 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

17/12/2217 December 2022 Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2022-12-17

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Declaration of solvency

View Document

28/11/2228 November 2022 Director's details changed for Mr Henry Armstrong Allen Stokes on 2019-12-31

View Document

08/11/218 November 2021 Termination of appointment of Elizabeth 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

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Document

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

View Document

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

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARLYON

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 20/01/2014

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 15/11/2013

View Document

19/08/1319 August 2013 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