Advanced company searchLink opens in new window

SEGRO (WALTHAM ASSETS) LIMITED

Company number 03258738

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)
02 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
02 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
02 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
02 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
11 Jan 2024 TM01 Termination of appointment of David Richard Proctor as a director on 31 December 2023
11 Jan 2024 TM01 Termination of appointment of Andrew John Pilsworth as a director on 31 December 2023
11 Jan 2024 TM01 Termination of appointment of Ann Octavia Peters as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Mrs Bonnie Lucy Minshull as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Mr Paras Raj Patel as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Mr Sean Patrick Doherty as a director on 31 December 2023
07 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
31 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
31 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Jul 2023 TM01 Termination of appointment of Alan Michael Holland as a director on 30 June 2023
26 May 2023 TM02 Termination of appointment of Julia Foo as a secretary on 23 May 2023
20 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
20 Oct 2022 SH10 Particulars of variation of rights attached to shares
18 Aug 2022 AA Full accounts made up to 31 December 2021
07 Jan 2022 MR04 Satisfaction of charge 032587380004 in full
07 Jan 2022 MR04 Satisfaction of charge 032587380005 in full
07 Jan 2022 MR04 Satisfaction of charge 032587380006 in full
06 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 15/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 MA Memorandum and Articles of Association