PROLOGIS (PINEHAM PARK)

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

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

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

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

09/10/179 October 2017 CESSATION OF PROLOGIS INC AS A PSC

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROLOGIS UK LIMITED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

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

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID MAYHEW SMITH / 03/10/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

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

View Document

10/11/1510 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

10/11/1510 November 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

28/10/1428 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

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

View Document

13/12/1313 December 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/12/1313 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

30/11/1230 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

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

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 Annual return made up to 12 September 2011 with full list of shareholders

View Document

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

View Document

28/10/1028 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

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

View Document

23/12/0923 December 2009 Annual return made up to 12 September 2009 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

07/11/087 November 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH HALL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ALAN CURTIS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

29/12/0629 December 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

29/12/0629 December 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

29/12/0629 December 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 COMPANY NAME CHANGED PROLOGIS (OCKER HILL) NUMBER 2 L IMITED CERTIFICATE ISSUED ON 26/10/06

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0425 October 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

30/10/0230 October 2002 S386 DISP APP AUDS 24/10/02

View Document

30/10/0230 October 2002 S366A DISP HOLDING AGM 24/10/02

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

18/10/0218 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0218 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 COMPANY NAME CHANGED SHELFSTAT (10) LIMITED CERTIFICATE ISSUED ON 11/10/02

View Document

12/09/0212 September 2002 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