- Company Overview for SEGRO (NECHELLS 1) LIMITED (05407730)
- Filing history for SEGRO (NECHELLS 1) LIMITED (05407730)
- People for SEGRO (NECHELLS 1) LIMITED (05407730)
- Insolvency for SEGRO (NECHELLS 1) LIMITED (05407730)
- More for SEGRO (NECHELLS 1) LIMITED (05407730)
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) |
---|---|---|---|
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
08 Oct 2012 | TM01 | Termination of appointment of Philip Redding as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Simon Carlyon as a director | |
05 Oct 2012 | AP01 | Appointment of Mr David Richard Proctor as a director | |
05 Oct 2012 | AP01 | Appointment of Mr Andrew John Pilsworth as a director | |
05 Oct 2012 | AP01 | Appointment of Mr Laurence Yolande Giard as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
23 Mar 2012 | AP01 | Appointment of Mr Alan Michael Holland as a director | |
23 Mar 2012 | TM01 | Termination of appointment of David Bridges as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Vanessa Simms as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Sep 2011 | CH01 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 | |
08 Sep 2011 | CH01 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 14 December 2010 | |
10 Dec 2010 | AP01 | Appointment of Mr Simon Andrew Carlyon as a director | |
06 Nov 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 31 August 2010 | |
29 Jul 2010 | CH03 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 | |
02 Jul 2010 | AD01 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Jun 2010 | CH01 | Director's details changed for Vanessa Kate Simms on 26 May 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
19 Nov 2009 | CH03 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 |