SEGRO (LEE PARK DISTRIBUTION) LIMITED
Company number 02231266
- Company Overview for SEGRO (LEE PARK DISTRIBUTION) LIMITED (02231266)
- Filing history for SEGRO (LEE PARK DISTRIBUTION) LIMITED (02231266)
- People for SEGRO (LEE PARK DISTRIBUTION) LIMITED (02231266)
- Charges for SEGRO (LEE PARK DISTRIBUTION) LIMITED (02231266)
- More for SEGRO (LEE PARK DISTRIBUTION) LIMITED (02231266)
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) |
---|---|---|---|
22 Feb 2022 | CH01 | Director's details changed for Mr Alan Michael Holland on 19 February 2022 | |
08 Nov 2021 | TM02 | Termination of appointment of Elizabeth Blease as a secretary on 3 November 2021 | |
04 Nov 2021 | AP03 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
19 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Alan Holland on 14 December 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
29 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Mar 2020 | AP01 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Simon Pursey as a director on 16 March 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Gareth Osborn as a director on 31 December 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 | |
30 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
16 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
08 Aug 2017 | PSC02 | Notification of Segro Properties Limited as a person with significant control on 6 April 2016 | |
21 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Mar 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
18 Mar 2016 | CERTNM |
Company name changed pointbid LIMITED\certificate issued on 18/03/16
|
|
18 Mar 2016 | CONNOT | Change of name notice |