Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HOLLAND |
2023-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GULLIFORD |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES |
2023-06-14 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 4 |
2023-05-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA FOO |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-22 |
update statutory_documents 01/06/21 STATEMENT OF CAPITAL GBP 3 |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN GULLIFORD / 22/02/2022 |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH BLEASE |
2021-11-04 |
update statutory_documents SECRETARY APPOINTED MISS JULIA FOO |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2020-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL HOLLAND / 14/12/2020 |
2020-11-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-03-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK |
2020-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP REDDING |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN |
2019-12-07 |
delete address CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR |
2019-12-07 |
insert address 1 NEW BURLINGTON PLACE LONDON ENGLAND W1S 2HR |
2019-12-07 |
update registered_address |
2019-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SEGRO PLC / 12/11/2019 |
2019-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM
CUNARD HOUSE 15 REGENT STREET
LONDON
SW1Y 4LR |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2017-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SEGRO PLC / 13/12/2017 |
2017-12-14 |
update statutory_documents CESSATION OF SEGRO ADMINISTRATION LIMITED AS A PSC |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN GULLIFORD / 05/07/2017 |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-01-12 |
update statutory_documents ADOPT ARTICLES 15/12/2016 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-28 |
update statutory_documents 01/06/16 FULL LIST |
2015-12-15 |
update statutory_documents SOLVENCY STATEMENT DATED 09/12/15 |
2015-12-15 |
update statutory_documents REDUCE ISSUED CAPITAL 09/12/2015 |
2015-12-15 |
update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 2.00 |
2015-12-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-17 |
update statutory_documents DIRECTOR APPOINTED MRS ANN OCTAVIA PETERS |
2015-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE GIARD |
2015-07-09 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-09 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-16 |
update statutory_documents 01/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-19 |
update statutory_documents 01/06/14 FULL LIST |
2014-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PILSWORTH / 28/02/2014 |
2014-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 20/01/2014 |
2013-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 15/11/2013 |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-24 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN GULLIFORD / 12/06/2013 |
2013-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY REDDING / 06/02/2013 |
2013-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN GULLIFORD / 07/02/2013 |
2012-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CARLYON |
2012-10-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH |
2012-10-05 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE YOLANDE GIARD |
2012-06-19 |
update statutory_documents 01/06/12 FULL LIST |
2012-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-26 |
update statutory_documents 19/04/12 STATEMENT OF CAPITAL GBP 904214621 |
2012-03-23 |
update statutory_documents DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND |
2012-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES |
2011-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA SIMMS |
2011-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD BRIDGES / 08/09/2011 |
2011-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 08/09/2011 |
2011-09-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY REDDING / 05/08/2011 |
2011-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-28 |
update statutory_documents 01/06/11 FULL LIST |
2011-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SUTCLIFFE |
2011-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SUTCLIFFE |
2010-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 14/12/2010 |
2010-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARLYON / 13/12/2010 |
2010-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 31/08/2010 |
2010-09-03 |
update statutory_documents DIRECTOR APPOINTED PHILIP ANTHONY REDDING |
2010-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CALVERT SUTCLIFFE / 04/08/2010 |
2010-07-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 23/07/2010 |
2010-07-15 |
update statutory_documents 01/06/10 FULL LIST |
2010-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2010 FROM
CUNARD HOUSE, 15 REGENT STREET
LONDON
SW1Y 4LR
ENGLAND |
2010-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2010 FROM
234 BATH RD
SLOUGH
SL1 4EE |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 26/05/2010 |
2010-03-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 18/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CALVERT SUTCLIFFE / 09/11/2009 |
2009-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR |
2009-07-23 |
update statutory_documents DIRECTOR APPOINTED KEVIN JOHN O'CONNOR |
2009-06-26 |
update statutory_documents DIRECTOR APPOINTED DAVID CRAWFORD BRIDGES |
2009-06-26 |
update statutory_documents DIRECTOR APPOINTED SIMON ANDREW CARLYON |
2009-06-26 |
update statutory_documents DIRECTOR APPOINTED VANESSA KATE SIMMS |
2009-06-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID SLEATH |
2009-06-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIVA SHANKAR |
2009-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID ARTHUR |
2008-11-04 |
update statutory_documents SECRETARY APPOINTED ELIZABETH ANN BLEASE |
2008-11-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY VALERIE LYNCH |
2008-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS; AMEND |
2008-07-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HEAWOOD |
2008-07-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN PROBERT |
2008-07-23 |
update statutory_documents DIRECTOR APPOINTED IAN CALVERT SUTCLIFFE |
2008-07-23 |
update statutory_documents SECRETARY APPOINTED VALERIE ANN LYNCH |
2008-06-05 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents NC INC ALREADY ADJUSTED
18/12/07 |
2008-01-10 |
update statutory_documents £ NC 710050000/761568007
18 |
2007-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-09-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents COMPANY NAME CHANGED
SLOUGH PROPERTIES LIMITED
CERTIFICATE ISSUED ON 22/05/07 |
2007-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-28 |
update statutory_documents NC INC ALREADY ADJUSTED
20/11/06 |
2006-12-09 |
update statutory_documents £ NC 207025000/710500000
20 |
2006-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-06 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-08 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-12 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2003-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-25 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2001-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-20 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
2000-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-01 |
update statutory_documents £ NC 25000/207025000
21/06/99 |
1999-07-01 |
update statutory_documents NC INC ALREADY ADJUSTED 21/06/99 |
1999-07-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/99 |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS |
1999-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-09-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-30 |
update statutory_documents RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS |
1998-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-10-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-25 |
update statutory_documents RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS |
1997-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-24 |
update statutory_documents RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS |
1996-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS |
1995-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-04-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS |
1994-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-10-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS |
1993-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-07-14 |
update statutory_documents RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS |
1992-07-14 |
update statutory_documents S386 DISP APP AUDS 11/05/92 |
1992-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-20 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-14 |
update statutory_documents RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS |
1991-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-03-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-03-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-20 |
update statutory_documents RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS |
1990-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-06-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-10-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-16 |
update statutory_documents RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS |
1989-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1988-08-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-07-06 |
update statutory_documents RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS |
1988-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-10-08 |
update statutory_documents RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS |
1987-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1987-04-01 |
update statutory_documents COMPANY NAME CHANGED
SLOUGH INDUSTRIAL ESTATES LIMITE
D
CERTIFICATE ISSUED ON 01/04/87 |
1986-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-05 |
update statutory_documents RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS |
1986-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1948-01-31 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1948-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |