PROLOGIS PROPERTY MANAGEMENT COMPANY (COVENTRY) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/01/2310 January 2023 Cessation of Prologis Inc as a person with significant control on 2022-11-16

View Document

10/01/2310 January 2023 Notification of Prologis Uk 56 Limited as a person with significant control on 2022-11-16

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES

View Document

13/05/2113 May 2021 12/05/21 STATEMENT OF CAPITAL GBP 5.87

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

15/06/2015 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

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

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR PAUL DAVID WESTON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 1 MONKSPATH HALL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4FY

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

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

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 / 18/05/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD GRIFFITHS / 21/08/2015

View Document

29/06/1529 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 13/04/14 STATEMENT OF CAPITAL GBP 5.11

View Document

01/07/141 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 4.91

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON JENKINS

View Document

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

View Document

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

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR SIMON CHARLES JENKINS

View Document

20/05/1320 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

17/05/1217 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 20/12/11 STATEMENT OF CAPITAL GBP 4.91

View Document

25/05/1125 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR ROBIN PHILIP WOODBRIDGE

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MARK WILLIAM STEPHENSON

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK STEPHENSON

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY RICHARD LAWRENCE

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MARK ANDREW LEWIS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED ANDREW DONALD GRIFFITHS

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL

View Document

10/06/0210 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/07/0119 July 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: KINGSPARK HOUSE 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 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