AP01 |
New director was appointed on 31st December 2023
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2023
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st December 2023
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, July 2023
| accounts
|
Free Download
(219 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, July 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 31st, July 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(24 pages)
|
TM01 |
30th June 2023 - the day director's appointment was terminated
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
TM02 |
23rd May 2023 - the day secretary's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 12th November 2019
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(25 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, June 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, June 2022
| accounts
|
Free Download
(234 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 27th, June 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
3rd November 2021 - the day secretary's appointment was terminated
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd November 2021
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(27 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 26th, July 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 26th, July 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, July 2021
| accounts
|
Free Download
(221 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
16th March 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th November 2019. New Address: 1 New Burlington Place London W1S 2HR. Previous address: Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 101864740001, created on 13th June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 18th May 2016
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, January 2017
| resolution
|
Free Download
(27 pages)
|
AA01 |
Current accounting period shortened from 31st May 2017 to 31st December 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed segro (genesis) LIMITEDcertificate issued on 24/11/16
filed on: 24th, November 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 18th, May 2016
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 18th May 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|