SEGRO (HATTON FARM SITE A) LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/09/2430 September 2024 Director's details changed for Mrs Anna Clare Bond on 2024-09-16

View Document

27/09/2427 September 2024 Appointment of Mrs Anna Clare Bond as a director on 2024-09-16

View Document

31/08/2431 August 2024

View Document

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

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024

View Document

12/01/2412 January 2024 Termination of appointment of David Richard Proctor as a director on 2023-12-31

View Document

12/01/2412 January 2024 Appointment of Mr Stuart Edward Joseph Mccallion as a director on 2023-12-31

View Document

12/01/2412 January 2024 Appointment of Mr Sean Patrick Doherty as a director on 2023-12-31

View Document

12/01/2412 January 2024 Appointment of Mr Lawrence Elliot Simpson as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Ann Octavia Peters as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Andrew John Pilsworth as a director on 2023-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

28/07/2328 July 2023

View Document

28/07/2328 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/07/2328 July 2023

View Document

28/07/2328 July 2023

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

01/11/221 November 2022 Change of details for Segro Properties Limited as a person with significant control on 2019-11-12

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

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

28/10/2128 October 2021 Confirmation statement made on 2021-10-20 with no updates

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

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

27/08/2027 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

27/08/2027 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

27/08/2027 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

27/08/2027 August 2020 AUDIT EXEMPTION SUBSIDIARY 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

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

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

07/10/197 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

07/10/197 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

07/10/197 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

07/10/197 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

09/12/169 December 2016 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

21/10/1621 October 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