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)
07 Sep 2009 288c Director's change of particulars / philip redding / 18/07/2009
18 Jun 2009 AA Full accounts made up to 31 December 2008
08 May 2009 363a Return made up to 30/03/09; full list of members
17 Apr 2009 288c Director's change of particulars / vanessa critchley / 10/04/2009
07 Apr 2009 288b Appointment terminated director elizabeth horler
28 Oct 2008 288a Secretary appointed elizabeth blease
28 Oct 2008 288a Director appointed gareth john osborn
28 Oct 2008 288a Director appointed vanessa kate critchley
27 Oct 2008 288a Director appointed david crawford bridges
27 Oct 2008 288a Director appointed phil anthony redding
27 Oct 2008 288b Appointment terminated director siva shankar
27 Oct 2008 288b Appointment terminated secretary valerie lynch
23 Jul 2008 288b Appointment terminated secretary john probert
23 Jul 2008 288b Appointment terminated director john heawood
22 Jul 2008 288a Secretary appointed valerie ann lynch
22 Jul 2008 288a Director appointed ms elizabeth anne horler
03 Jul 2008 AA Full accounts made up to 31 December 2007
11 Apr 2008 363a Return made up to 30/03/08; full list of members
04 Oct 2007 AUD Auditor's resignation
07 Aug 2007 AA Full accounts made up to 31 December 2006
26 Jun 2007 CERTNM Company name changed slough estates (nechells 1) limi ted\certificate issued on 26/06/07
25 Apr 2007 363a Return made up to 30/03/07; full list of members
12 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution