P3 LOGISTIC PARKS LIMITED

Company Documents

DateDescription
05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN KONECNY

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED IAN PETER WORBOYS

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED POINT PARK PROPERTIES (UK) LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINISTER FOR FINANCE

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

27/06/1827 June 2018 SAIL ADDRESS CHANGED FROM: 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU ENGLAND

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE AASE

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED KATIE JANE SCHOULTZ

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST TRUSTEES (UK) LIMITED / 20/01/2017

View Document

25/01/1725 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KONECNY / 20/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE AASE / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

09/10/169 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 SAIL ADDRESS CREATED

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSTER

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

03/07/143 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

03/07/143 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED GEORGE AASE

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

27/06/1327 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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