SEGRO (COVENTRY M6 J2) LIMITED: Filings - Page 2
Overview
Company Name | SEGRO (COVENTRY M6 J2) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09763098 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SEGRO (COVENTRY M6 J2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||
Director's details changed for Mr Alan Michael Holland on Dec 14, 2020 | 2 pages | CH01 | ||
Appointment of Mr David Richard Proctor as a director on Nov 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr James William Aleck Craddock as a director on Mar 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Simon Christian Pursey as a director on Mar 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Christopher Lindsay Keir as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ashley John Hollinshead as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Nicholas Walker as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mark Lewis Glatman as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jason Andrew Denholm Dalby as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Cessation of Roxhill Developments Holdings Limited as a person with significant control on Mar 09, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Alexander Robert Bignell as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Appointment of Mr Henry Armstrong Allen Stokes as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gareth John Osborn as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Change of details for Segro Properties Limited as a person with significant control on Nov 12, 2019 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ashley John Hollinshead on Aug 17, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Sep 03, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Satisfaction of charge 097630980001 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released from charge 097630980001 | 1 pages | MR05 | ||
Termination of appointment of Robert James Bayliss as a secretary on Dec 18, 2017 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2017 | 15 pages | AA | ||
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