Advanced company searchLink opens in new window

SEGRO INDUSTRIAL ESTATES LIMITED

Company number 00444531

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)
11 Jan 2024 TM01 Termination of appointment of Andrew John Pilsworth as a director on 31 December 2023
11 Jan 2024 TM01 Termination of appointment of David Richard Proctor as a director on 31 December 2023
11 Jan 2024 TM01 Termination of appointment of Ann Octavia Peters as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Mrs Bonnie Lucy Minshull as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Mr Paras Raj Patel as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Mr Sean Patrick Doherty as a director on 31 December 2023
28 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
18 Jul 2023 PSC05 Change of details for Segro Properties Limited as a person with significant control on 12 November 2019
07 Jul 2023 TM01 Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023
07 Jul 2023 TM01 Termination of appointment of Alan Michael Holland as a director on 30 June 2023
30 May 2023 TM02 Termination of appointment of Julia Foo as a secretary on 23 May 2023
02 Aug 2022 AA Full accounts made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
22 Feb 2022 CH01 Director's details changed for Mr Andrew Stephen Gulliford on 22 February 2022
19 Nov 2021 SH19 Statement of capital on 19 November 2021
  • GBP 1
19 Nov 2021 SH20 Statement by Directors
19 Nov 2021 CAP-SS Solvency Statement dated 29/10/21
19 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2021 TM02 Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021
04 Nov 2021 AP03 Appointment of Miss Julia Foo as a secretary on 3 November 2021
29 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates