PROLOGIS (STP) LIMITED

Company Documents

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

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Document

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

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, 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

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, 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

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROLOGIS (DIRFT) LLP

View Document

16/08/1716 August 2017 CESSATION OF PROLOGIS INC AS A PSC

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / PROLOGIS (DIRFT) LLP / 20/04/2016

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

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

View Document

01/09/161 September 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID MAYHEW SMITH / 01/09/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

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

21/09/1521 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

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

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

03/09/133 September 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

03/09/133 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

27/09/1127 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

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

View Document

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

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR ALAN JOHN SARJANT

View Document

30/10/0930 October 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

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

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK STEPHENSON

View Document

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

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 KENNETH HALL

View Document

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

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/06

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 03/11/07 TO 31/12/07

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 03/11/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0714 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 AUDITOR'S RESIGNATION

View Document

21/12/0621 December 2006 NC INC ALREADY ADJUSTED 30/10/06

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 2297 COVENTRY ROAD BIRMINGHAM B26 3PU

View Document

21/12/0621 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 £ NC 53000000/68000000 30/10/06

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0613 November 2006 COMPANY NAME CHANGED SEVERN TRENT PROPERTY LIMITED CERTIFICATE ISSUED ON 13/11/06

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 AUDITOR'S RESIGNATION

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 S366A DISP HOLDING AGM 28/02/00

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ADOPT MEM AND ARTS 04/11/97

View Document

10/11/9710 November 1997 £ NC 20000000/53000000 04/11/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/11/9620 November 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 2308 COVENTRY ROAD BIRMINGHAM B26 3JZ

View Document

09/11/969 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/01/964 January 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/01/964 January 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/11/9521 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/957 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: 2297 COVENTRY ROAD BIRMINGHAM B26 3PN

View Document

09/11/929 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/92

View Document

01/02/921 February 1992 NC INC ALREADY ADJUSTED 23/01/92

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/8920 September 1989 ADOPT MEM AND ARTS 300889

View Document

19/09/8919 September 1989 COMPANY NAME CHANGED NELLET LIMITED CERTIFICATE ISSUED ON 20/09/89

View Document

13/06/8913 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLR BRICKWORK LTD


  • 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