PROLOGIS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

15/01/2415 January 2024 Statement of capital on 2024-01-15

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR MAURICE DALTON

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

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

View Document

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

View Document

16/01/1916 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 104773308

View Document

16/01/1916 January 2019 SOLVENCY STATEMENT DATED 21/12/18

View Document

16/01/1916 January 2019 REDUCE ISSUED CAPITAL 21/12/2018

View Document

08/01/198 January 2019 STATEMENT BY DIRECTORS

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH 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

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PHILIP WOODBRIDGE / 19/05/2016

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MAYHEW SMITH / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE DALTON / 19/05/2016

View Document

19/05/1619 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SARJANT / 01/04/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WESTON / 11/03/2016

View Document

04/01/164 January 2016 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 17/09/15 STATEMENT OF CAPITAL GBP 184773309

View Document

29/07/1529 July 2015 SECOND FILING WITH MUD 06/05/15 FOR FORM AR01

View Document

13/07/1513 July 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 134773309

View Document

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

View Document

24/06/1424 June 2014 Annual return made up to 6 May 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

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

View Document

09/08/139 August 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SARJANT / 20/11/2012

View Document

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

View Document

16/08/1216 August 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

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

View Document

27/07/1127 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

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

View Document

23/07/1023 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

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

View Document

18/07/0918 July 2009 APPOINTMENT TERMINATED SECRETARY MARK STEPHENSON

View Document

18/07/0918 July 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MAYHER SMITH

View Document

05/06/095 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR ROBIN PHILIP WOODBRIDGE

View Document

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

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED PAUL WESTON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH HALL

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED ALAN SARJANT

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MAURICE DALTON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRILEY

View Document

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

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

18/05/0618 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/09/0315 September 2003 S386 DISP APP AUDS 27/08/03

View Document

15/09/0315 September 2003 S366A DISP HOLDING AGM 27/08/03

View Document

15/09/0315 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0315 September 2003 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: KINGSPARK HOUSE, 1 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS B90 4FY

View Document

09/08/029 August 2002 RE: SECTION 394

View Document

06/08/026 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NC INC ALREADY ADJUSTED 13/11/00

View Document

24/11/0024 November 2000 CONSO 13/11/00

View Document

24/11/0024 November 2000 ADOPT ARTICLES 13/11/00

View Document

23/10/0023 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 COMPANY NAME CHANGED PROLOGIS KINGSPARK GROUP HOLDING S LIMITED CERTIFICATE ISSUED ON 09/12/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

12/04/9912 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

04/01/994 January 1999 COMPANY NAME CHANGED KINGSPARK GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/982 September 1998 ALTER MEM AND ARTS 14/08/98

View Document

02/09/982 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/982 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/982 September 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/08/98

View Document

02/09/982 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/986 July 1998 RE DES & SUB DIV OF SHA 05/06/98

View Document

06/07/986 July 1998 S-DIV 05/06/98

View Document

06/07/986 July 1998 NC INC ALREADY ADJUSTED 05/06/98

View Document

06/07/986 July 1998 ADOPT MEM AND ARTS 05/06/98

View Document

18/06/9818 June 1998 £ IC 130202/111002 22/05/98 £ SR 19200@1=19200

View Document

14/05/9814 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 RE CONTRACT 12/03/98

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 SHARES AGREEMENT OTC

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NC INC ALREADY ADJUSTED 06/06/97

View Document

13/06/9713 June 1997 £ NC 1000/150000 09/06/97

View Document

13/06/9713 June 1997 ADOPT MEM AND ARTS 06/06/97

View Document

10/06/9710 June 1997 COMPANY NAME CHANGED PINCO 926 LIMITED CERTIFICATE ISSUED ON 10/06/97

View Document

06/05/976 May 1997 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