PROLOGIS PARK MIDPOINT 2 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

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

View Document

22/01/1922 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR ROBIN PHILIP WOODBRIDGE

View Document

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

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PHILIP WOODBRIDGE / 01/11/2018

View Document

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

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

11/07/1711 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORGES BANK

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/02/1711 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 254

View Document

11/02/1711 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1711 February 2017 23/01/2017

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 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 Annual return made up to 20 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

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

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Document

21/01/1421 January 2014 30/04/13 TOTAL EXEMPTION FULL

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

09/07/139 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/08/0926 August 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY MARK STEPHENSON

View Document

26/08/0926 August 2009 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

21/04/0921 April 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

21/04/0921 April 2009 SECRETARY APPOINTED MARK WILLIAM STEPHENSON

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ANDREW DONALD GRIFFITHS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MARK ANDREW LEWIS

View Document

20/04/0920 April 2009 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