PROLOGIS HOLDINGS (PED) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Statement of capital on 2023-10-17

View Document

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

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-31 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

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, 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

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

View Document

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

View Document

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

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID MAYHEW SMITH / 09/06/2016

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

31/07/1531 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Document

25/06/1425 June 2014 Annual return made up to 31 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

12/08/1312 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

21/09/1221 September 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

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

View Document

01/09/111 September 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD GRIFFITHS / 31/08/2011

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 SECRETARY APPOINTED NICHOLAS DAVID MAYHEW SMITH

View Document

11/08/1011 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

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

07/07/097 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 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

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

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

24/09/0724 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/073 August 2007 COMPANY NAME CHANGED PARKRIDGE HOLDINGS (PED) LIMITED CERTIFICATE ISSUED ON 03/08/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: PROLOGIS HOUSE 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

11/07/0711 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: THE GATEHOUSE 16 ARLINGTON STREET LONDON SW1A 1RD

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 SHARES AGREEMENT OTC

View Document

27/06/0627 June 2006 £ NC 1000/12000000 07/

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 07/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; NO CHANGE OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

04/08/044 August 2004 COMPANY NAME CHANGED INGLEBY (1611) LIMITED CERTIFICATE ISSUED ON 04/08/04

View Document

09/06/049 June 2004 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