Advanced company searchLink opens in new window

SEGRO (NECHELLS 1) LIMITED

Company number 05407730

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)
17 Jul 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
08 Oct 2012 TM01 Termination of appointment of Philip Redding as a director
08 Oct 2012 TM01 Termination of appointment of Simon Carlyon as a director
05 Oct 2012 AP01 Appointment of Mr David Richard Proctor as a director
05 Oct 2012 AP01 Appointment of Mr Andrew John Pilsworth as a director
05 Oct 2012 AP01 Appointment of Mr Laurence Yolande Giard as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
23 Mar 2012 AP01 Appointment of Mr Alan Michael Holland as a director
23 Mar 2012 TM01 Termination of appointment of David Bridges as a director
22 Nov 2011 TM01 Termination of appointment of Vanessa Simms as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
08 Sep 2011 CH01 Director's details changed for Mr Gareth John Osborn on 8 September 2011
08 Sep 2011 CH01 Director's details changed for Mr David Crawford Bridges on 8 September 2011
11 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Vanessa Kate Simms on 14 December 2010
10 Dec 2010 AP01 Appointment of Mr Simon Andrew Carlyon as a director
06 Nov 2010 CH01 Director's details changed for Vanessa Kate Simms on 31 August 2010
29 Jul 2010 CH03 Secretary's details changed for Elizabeth Ann Blease on 26 July 2010
02 Jul 2010 AD01 Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010
01 Jul 2010 AA Full accounts made up to 31 December 2009
23 Jun 2010 CH01 Director's details changed for Vanessa Kate Simms on 26 May 2010
08 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
19 Nov 2009 CH03 Secretary's details changed for Elizabeth Ann Blease on 18 November 2009