- Company Overview for SEGRO (COVENTRY M6 J2) LIMITED (09763098)
- Filing history for SEGRO (COVENTRY M6 J2) LIMITED (09763098)
- People for SEGRO (COVENTRY M6 J2) LIMITED (09763098)
- Charges for SEGRO (COVENTRY M6 J2) LIMITED (09763098)
- More for SEGRO (COVENTRY M6 J2) LIMITED (09763098)
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) |
---|---|---|---|
16 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 18 February 2016
|
|
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | SH02 | Sub-division of shares on 18 February 2016 | |
07 May 2016 | SH08 | Change of share class name or designation | |
04 Apr 2016 | AP01 | Appointment of Mr Simon Christian Pursey as a director on 18 February 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Andrew John Pilsworth as a director on 18 February 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Gareth John Osborne as a director on 18 February 2016 | |
04 Apr 2016 | AP01 | Appointment of Ann Octavia Peters as a director on 18 February 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Andrew Stephen Gulliford as a director on 18 February 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Alexander Robert Bignell as a director on 18 February 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Alan Michael Holland as a director on 18 February 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Mark Lewis Glatman as a director on 18 February 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Andrew Nicholas Walker as a director on 18 February 2016 | |
24 Feb 2016 | MR01 | Registration of charge 097630980001, created on 18 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 8 February 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Paul Antony Hodge as a director on 31 December 2015 | |
10 Sep 2015 | AA01 | Current accounting period extended from 30 March 2016 to 31 March 2016 | |
10 Sep 2015 | AP03 | Appointment of Mr Robert James Bayliss as a secretary on 4 September 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to C/O Robert Bayliss Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 10 September 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Paul Antony Hodge as a director on 4 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Michael James Ward as a director on 4 September 2015 | |
09 Sep 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 30 March 2016 |