Advanced company searchLink opens in new window

SEGRO INDUSTRIAL ESTATES LIMITED

Company number 00444531

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)
19 Jul 2021 AA Full accounts made up to 31 December 2020
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 12 July 2020 with no updates
19 Mar 2020 AP01 Appointment of Mr James William Aleck Craddock as a director on 16 March 2020
31 Jan 2020 TM01 Termination of appointment of Philip Anthony Redding as a director on 31 January 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 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 12 July 2019 with no updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
21 Jul 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
05 Jul 2017 CH01 Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017
11 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2016 AA Full accounts made up to 31 December 2015
20 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
08 Sep 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200,563,333
17 Jul 2015 AP01 Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015
17 Jul 2015 TM01 Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200,563,333