SEGRO (NFTE & MERCURY) LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-14 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

02/09/242 September 2024

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/09/242 September 2024

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 Andrew John Pilsworth 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 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

23/11/2323 November 2023 Confirmation statement made on 2023-11-14 with updates

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

31/07/2331 July 2023

View Document

31/07/2331 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

30/05/2330 May 2023 Termination of appointment of Julia Foo as a secretary on 2023-05-23

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-14 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

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

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

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

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

View Document

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

View Document

16/11/1816 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/1816 November 2018 CURREXT FROM 30/11/2019 TO 31/12/2019

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