SEGRO (COVENTRY M6 J2) LIMITED: Filings - Page 2

  • Overview

    Company NameSEGRO (COVENTRY M6 J2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09763098
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SEGRO (COVENTRY M6 J2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Director's details changed for Mr Alan Michael Holland on Dec 14, 2020

    2 pagesCH01

    Appointment of Mr David Richard Proctor as a director on Nov 18, 2020

    2 pagesAP01

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James William Aleck Craddock as a director on Mar 16, 2020

    2 pagesAP01

    Termination of appointment of Simon Christian Pursey as a director on Mar 16, 2020

    1 pagesTM01

    Termination of appointment of David Christopher Lindsay Keir as a director on Mar 09, 2020

    1 pagesTM01

    Termination of appointment of Ashley John Hollinshead as a director on Mar 09, 2020

    1 pagesTM01

    Termination of appointment of Andrew Nicholas Walker as a director on Mar 09, 2020

    1 pagesTM01

    Termination of appointment of Mark Lewis Glatman as a director on Mar 09, 2020

    1 pagesTM01

    Termination of appointment of Jason Andrew Denholm Dalby as a director on Mar 09, 2020

    1 pagesTM01

    Cessation of Roxhill Developments Holdings Limited as a person with significant control on Mar 09, 2020

    1 pagesPSC07

    Termination of appointment of Alexander Robert Bignell as a director on Mar 09, 2020

    1 pagesTM01

    Appointment of Mr Henry Armstrong Allen Stokes as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Gareth John Osborn as a director on Dec 31, 2019

    1 pagesTM01

    Change of details for Segro Properties Limited as a person with significant control on Nov 12, 2019

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Ashley John Hollinshead on Aug 17, 2017

    2 pagesCH01

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Satisfaction of charge 097630980001 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 097630980001

    1 pagesMR05

    Termination of appointment of Robert James Bayliss as a secretary on Dec 18, 2017

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2017

    15 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0