Advanced company searchLink opens in new window

SEGRO (COVENTRY M6 J2) LIMITED

Company number 09763098

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)
12 Dec 2024 CH01 Director's details changed for Mr Daniel Terrance Holford on 5 December 2024
16 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
16 Sep 2024 CH01 Director's details changed for Mr Andrew John Pilsworth on 1 January 2020
10 Sep 2024 AD01 Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to Two Friargate Station Square Coventry CV1 2GN on 10 September 2024
24 Aug 2024 AA Full accounts made up to 31 December 2023
11 Jan 2024 TM01 Termination of appointment of James William Aleck Craddock as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Mr Daniel Terrance Holford as a director on 31 December 2023
10 Jan 2024 TM01 Termination of appointment of Ann Octavia Peters as a director on 31 December 2023
10 Jan 2024 TM01 Termination of appointment of Henry Armstrong Allen Stokes as a director on 31 December 2023
10 Jan 2024 AP01 Appointment of Mr Paras Raj Patel as a director on 31 December 2023
06 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
08 Aug 2023 CH01 Director's details changed for Mr Henry Armstrong Allen Stokes on 1 January 2020
28 Jul 2023 AA Full accounts made up to 31 December 2022
07 Jul 2023 TM01 Termination of appointment of Alan Michael Holland as a director on 30 June 2023
07 Jul 2023 TM01 Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023
26 May 2023 TM02 Termination of appointment of Julia Foo as a secretary on 23 May 2023
07 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
02 Aug 2022 AA Full accounts made up to 31 December 2021
04 Nov 2021 AP03 Appointment of Miss Julia Foo as a secretary on 3 November 2021
20 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
19 Jul 2021 AA Full accounts made up to 31 December 2020
12 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
11 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
29 Dec 2020 AA Full accounts made up to 31 March 2020
21 Dec 2020 CH01 Director's details changed for Mr Alan Michael Holland on 14 December 2020