PROLOGIS (PHL NO.3) LIMITED

Company Documents

DateDescription
01/12/241 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

25/08/2425 August 2024 Full accounts made up to 2023-12-31

View Document

07/11/237 November 2023 Statement of capital on 2023-11-07

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Resolutions

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR PAUL DAVID WESTON

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID MAYHEW SMITH / 06/04/2016

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD GRIFFITHS / 21/08/2015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

08/07/138 July 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

30/10/0930 October 2009 SECRETARY APPOINTED NICHOLAS DAVID MAYHEW SMITH

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK STEPHENSON

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRILEY

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH HALL

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ALAN CURTIS

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: PROLOGIS HOUSE 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

08/08/078 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/08/073 August 2007 COMPANY NAME CHANGED PHL (NO.3) LIMITED CERTIFICATE ISSUED ON 03/08/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: THE GATEHOUSE 16 ARLINGTON STREET LONDON SW1A 1RD

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 £ IC 6864747/6102924 12/01/07 £ SR 761823@1=761823

View Document

06/02/076 February 2007 COMPANY NAME CHANGED PARKRIDGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/02/07

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0724 January 2007 NC DEC ALREADY ADJUSTED 12/01/07

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0724 January 2007 AGREEMENT AND DIVIDENDS 12/01/07

View Document

22/01/0722 January 2007 AGRMNT AND PREF DIVDEND 12/01/07

View Document

16/11/0616 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 SHARES AGREEMENT OTC

View Document

24/06/0624 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RE SECTION 394

View Document

04/07/024 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/013 December 2001 SHARES AGREEMENT OTC

View Document

03/12/013 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

16/03/9916 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 RECLASS OF SHARES 06/08/98

View Document

26/08/9826 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9826 August 1998 NC INC ALREADY ADJUSTED 06/08/98

View Document

26/08/9826 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/98

View Document

26/08/9826 August 1998 £ NC 1000/50000000 06/08/98

View Document

26/08/9826 August 1998 ALTER MEM AND ARTS 06/08/98

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED PINCO 1060 LIMITED CERTIFICATE ISSUED ON 25/08/98

View Document

01/04/981 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company