SEGRO (KETTERING) LIMITED

Company Documents

DateDescription
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

30/08/2430 August 2024

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

08/08/248 August 2024 Director's details changed for Mr Andrew John Pilsworth on 2020-01-01

View Document

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

View Document

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

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

08/08/238 August 2023 Change of details for Segro Properties Limited as a person with significant control on 2019-11-12

View Document

28/07/2328 July 2023 Full 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

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

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

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

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

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

View Document

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

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

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

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

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

View Document

30/05/1730 May 2017 COMPANY NAME CHANGED ROXHILL BURTON LATIMER LIMITED CERTIFICATE ISSUED ON 30/05/17

View Document

06/04/176 April 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR GARETH JOHN OSBORN

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR SIMON CHRISTIAN PURSEY

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM LUMONICS HOUSE VALLEY DRIVE SWIFT VALLEY RUGBY WARWICKSHIRE CV21 1TQ

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MS ANN OCTAVIA PETERS

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MS ELIZABETH ANN BLEASE

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KIER

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HOLLINSHEAD

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JASON DALBY

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BEDSON

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BAYLISS

View Document

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

View Document

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

View Document

24/08/1524 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

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

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

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

View Document

03/09/123 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

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

View Document

30/03/1230 March 2012 SECRETARY APPOINTED ROBERT JAMES BAYLISS

View Document

07/09/117 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/08/2011

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 DIRECTOR APPOINTED JASON ANDREW DENHOLME DALBY

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

18/08/1018 August 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED KATHARINE BEVERLEY BEDSON

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WARD

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED PAUL ANTONY HODGE

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED DAVID CHRISTOPHER LINDSAY KIER

View Document

11/08/1011 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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