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)
16 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
23 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ One b ord shr of one pound (1.00) be sub div into 100 b ord shrs of one penny each 18/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 2
18 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divison 18/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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