Advanced company searchLink opens in new window

SEGRO PROPERTIES LIMITED

Company number 00448911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2008 288b Appointment terminated secretary valerie lynch
25 Sep 2008 AA Accounts made up to 31 December 2007
12 Aug 2008 363a Return made up to 01/06/08; no change of members; amend
25 Jul 2008 288b Appointment terminated secretary john probert
25 Jul 2008 288b Appointment terminated director john heawood
23 Jul 2008 288a Director appointed ian calvert sutcliffe
23 Jul 2008 288a Secretary appointed valerie ann lynch
05 Jun 2008 363a Return made up to 01/06/08; full list of members
10 Jan 2008 88(2)R Ad 18/12/07--------- £ si 51543007@1=51543007 £ ic 710025000/761568007
10 Jan 2008 123 Nc inc already adjusted 18/12/07
10 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Nov 2007 288b Director resigned
04 Oct 2007 AUD Auditor's resignation
24 Sep 2007 288c Director's particulars changed
07 Aug 2007 AA Accounts made up to 31 December 2006
07 Jun 2007 363a Return made up to 01/06/07; full list of members
22 May 2007 CERTNM Company name changed slough properties LIMITED\certificate issued on 22/05/07
03 Feb 2007 288a New director appointed
02 Feb 2007 288b Director resigned
28 Dec 2006 123 Nc inc already adjusted 20/11/06
09 Dec 2006 88(2)R Ad 20/11/06--------- £ si 503000000@1=503000000 £ ic 207025000/710025000
09 Dec 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities