PROLOGIS ESTATES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 DIRECTOR APPOINTED MR PAUL DAVID WESTON

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

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

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MAYHEW SMITH / 06/04/2016

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR ANDREW DONALD GRIFFITHS

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

08/07/138 July 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 10

View Document

30/01/1330 January 2013 STATEMENT BY DIRECTORS

View Document

30/01/1330 January 2013 SOLVENCY STATEMENT DATED 02/01/13

View Document

30/01/1330 January 2013 REDUCE ISSUED CAPITAL 16/01/2013

View Document

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

View Document

23/07/1223 July 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

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

View Document

14/04/1114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

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

View Document

05/07/105 July 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/105 January 2010 COMPANY NAME CHANGED SEARANCKE COMMERCIAL LIMITED CERTIFICATE ISSUED ON 05/01/10

View Document

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

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY MARK STEPHENSON

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRILEY

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH HALL

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

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

View Document

15/09/0315 September 2003 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: KINGSPARK HOUSE 1 MMONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

09/08/029 August 2002 RE: SECTION 394

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

10/04/0010 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 29 DUGDALE STREET NUNEATON WARWICKSHIRE CV11 5QN

View Document

06/04/986 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 AUDITOR'S RESIGNATION

View Document

09/01/969 January 1996 SECRETARY RESIGNED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: FRIARS GATE 1011 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

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

02/12/942 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE11 7LT

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/07/943 July 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94 FROM: FRIARS GATE 1011 STRATFORD ROAD SHIRLEY SOLIHULL, WEST MIDLANDS,B90 4BN

View Document

09/05/949 May 1994 AUDITOR'S RESIGNATION

View Document

07/07/937 July 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

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

View Document

01/02/931 February 1993 RE SHARESA 10/12/92

View Document

01/02/931 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

01/02/931 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: BELMONT STREET SWADLINCOTE DERBYSHIRE DE11 8LA

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: 14 OXFORD STREET NOTTINGHAM NG1 5BG

View Document

01/04/921 April 1992 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