SEGRO (RUGBY GATEWAY 1) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for Mr Daniel Terrance Holford on 2025-03-27

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Daniel Terrance Holford on 2024-12-05

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

02/09/242 September 2024

View Document

02/09/242 September 2024

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

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

View Document

11/01/2411 January 2024 Termination of appointment of James William Aleck Craddock 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

10/01/2410 January 2024 Termination of appointment of Ann Octavia Peters as a director on 2023-12-31

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

19/07/2319 July 2023 Termination of appointment of Julia Foo as a secretary on 2023-05-23

View Document

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

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

13/01/2313 January 2023 Change of details for Segro Properties Limited as a person with significant control on 2019-11-12

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 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

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

26/07/2126 July 2021

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

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

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

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR SIMON CHRISTIAN PURSEY

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS ANN OCTAVIA PETERS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR

View Document

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

View Document

26/01/1526 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PILSWORTH / 28/02/2014

View Document

11/03/1411 March 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PROCTOR / 20/01/2014

View Document

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

View Document

10/01/1410 January 2014 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