- Company Overview for SEGRO (RUGBY GATEWAY 3) LIMITED (09680962)
- Filing history for SEGRO (RUGBY GATEWAY 3) LIMITED (09680962)
- People for SEGRO (RUGBY GATEWAY 3) LIMITED (09680962)
- More for SEGRO (RUGBY GATEWAY 3) LIMITED (09680962)
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) |
---|---|---|---|
21 Dec 2020 | CH01 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 | |
29 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
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 Christian Pursey as a director on 16 March 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom 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 9 July 2019 with no updates | |
17 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
19 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
10 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-10
|