SEGRO (WALTHAM ASSETS) LIMITED

03258738
1 NEW BURLINGTON PLACE LONDON ENGLAND W1S 2HR

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 23 Buy now
02 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 201 Buy now
02 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
02 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
11 Jan 2024 officers Termination of appointment of director (David Richard Proctor) 1 Buy now
11 Jan 2024 officers Termination of appointment of director (Andrew John Pilsworth) 1 Buy now
11 Jan 2024 officers Termination of appointment of director (Ann Octavia Peters) 1 Buy now
11 Jan 2024 officers Appointment of director (Mrs Bonnie Lucy Minshull) 2 Buy now
11 Jan 2024 officers Appointment of director (Mr Paras Raj Patel) 2 Buy now
11 Jan 2024 officers Appointment of director (Mr Sean Patrick Doherty) 2 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 23 Buy now
31 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 220 Buy now
31 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
31 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
06 Jul 2023 officers Termination of appointment of director (Alan Michael Holland) 1 Buy now
26 May 2023 officers Termination of appointment of secretary (Julia Foo) 1 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Aug 2022 accounts Annual Accounts 31 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2022 resolution Resolution 1 Buy now
06 Jan 2022 incorporation Memorandum Articles 26 Buy now
21 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
20 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2021 officers Termination of appointment of director (Michael Granger Phillips) 1 Buy now
20 Dec 2021 officers Termination of appointment of director (Jasbinder Singh Auluk) 1 Buy now
20 Dec 2021 officers Termination of appointment of secretary (Jasbinder Singh Auluk) 1 Buy now
20 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2021 officers Appointment of secretary (Miss Julia Foo) 2 Buy now
20 Dec 2021 officers Appointment of director (Mr David Richard Proctor) 2 Buy now
20 Dec 2021 officers Appointment of director (Mrs Ann Octavia Peters) 2 Buy now
20 Dec 2021 officers Appointment of director (Mr Andrew John Pilsworth) 2 Buy now
20 Dec 2021 officers Appointment of director (Mr Alan Michael Holland) 2 Buy now
20 Dec 2021 officers Appointment of director (Mr James William Aleck Craddock) 2 Buy now
20 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2021 mortgage Statement of release/cease from a charge 1 Buy now
20 Dec 2021 mortgage Statement of release/cease from a charge 1 Buy now
20 Dec 2021 mortgage Statement of release/cease from a charge 1 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 22 Buy now
24 May 2021 officers Termination of appointment of director (Kirk Jude Pereira) 1 Buy now
24 May 2021 officers Appointment of director (Mr Kirk Jude Pereira) 2 Buy now
05 Jan 2021 accounts Annual Accounts 22 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 21 Buy now
15 Oct 2018 mortgage Registration of a charge 24 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 mortgage Registration of a charge 21 Buy now
01 Oct 2018 mortgage Registration of a charge 15 Buy now
28 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2018 accounts Annual Accounts 20 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 16 Buy now
07 Mar 2017 incorporation Memorandum Articles 3 Buy now
07 Mar 2017 resolution Resolution 3 Buy now
16 Feb 2017 resolution Resolution 5 Buy now
24 Jan 2017 mortgage Registration of a charge 55 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2016 accounts Annual Accounts 24 Buy now
02 Nov 2015 annual-return Annual Return 6 Buy now
01 Jun 2015 accounts Annual Accounts 15 Buy now
14 Oct 2014 annual-return Annual Return 6 Buy now
06 Sep 2014 accounts Annual Accounts 16 Buy now
18 Oct 2013 auditors Auditors Resignation Company 1 Buy now
08 Oct 2013 annual-return Annual Return 6 Buy now
20 Aug 2013 resolution Resolution 3 Buy now
04 Jun 2013 accounts Annual Accounts 5 Buy now
30 Nov 2012 annual-return Annual Return 6 Buy now
21 Jun 2012 accounts Annual Accounts 3 Buy now
02 Mar 2012 capital Return of Allotment of shares 4 Buy now
02 Mar 2012 resolution Resolution 3 Buy now
20 Feb 2012 mortgage Particulars of a mortgage or charge 9 Buy now
25 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
25 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 accounts Annual Accounts 4 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 5 Buy now
08 Oct 2009 annual-return Annual Return 5 Buy now
08 Oct 2009 officers Change of particulars for director (Michael Granger Phillips) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Jasbinder Singh Auluk) 2 Buy now
22 Jun 2009 accounts Annual Accounts 6 Buy now
20 Feb 2009 capital Gbp ic 150000/75000\07/11/08\gbp sr 75000@1=75000\ 1 Buy now
07 Feb 2009 resolution Resolution 3 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR 1 Buy now
20 Oct 2008 annual-return Return made up to 03/10/08; full list of members 5 Buy now
16 Oct 2008 accounts Annual Accounts 6 Buy now
02 Jan 2008 annual-return Return made up to 03/10/07; full list of members 3 Buy now
17 Oct 2007 accounts Annual Accounts 5 Buy now
06 Mar 2007 officers Director resigned 1 Buy now
10 Nov 2006 annual-return Return made up to 03/10/06; full list of members 8 Buy now
20 Jul 2006 accounts Annual Accounts 5 Buy now
24 Nov 2005 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now