SEGRO (RUGBY GATEWAY 3) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

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

17/07/2417 July 2024 Confirmation statement made on 2024-07-09 with no updates

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

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

18/07/2318 July 2023 Change of details for Segro Properties Limited as a person with significant control on 2019-11-12

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

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

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

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

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

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

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 UNITED KINGDOM

View Document

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

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

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

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

28/11/1628 November 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

10/07/1510 July 2015 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