PROLOGIS PARK PINEHAM MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Notification of Prologis Uk 87 Limited as a person with significant control on 2022-11-16

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

24/01/2324 January 2023 Notification of Prologis Uk 88 Limited as a person with significant control on 2022-11-16

View Document

24/01/2324 January 2023 Cessation of Prologis Inc as a person with significant control on 2022-11-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

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

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MAYHEW SMITH / 23/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PHILIP WOODBRIDGE / 23/12/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 SECOND FILING WITH MUD 21/12/15 FOR FORM AR01

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD GRIFFITHS / 21/08/2015

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 15/09/15 STATEMENT OF CAPITAL GBP 48.6

View Document

28/07/1528 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

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

View Document

19/02/1419 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

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

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

15/04/1315 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 31/01/13 STATEMENT OF CAPITAL GBP 48.4

View Document

19/03/1219 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 47.9

View Document

26/10/1026 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 38.1

View Document

18/02/1018 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY MARK STEPHENSON

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

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

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

16/01/0916 January 2009 SECRETARY APPOINTED MARK WILLIAM STEPHENSON

View Document

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

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 CURRSHO FROM 31/12/2008 TO 31/10/2008

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 S366A DISP HOLDING AGM 21/12/06

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 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