WAREHOUSE AND LOGISTICS PROPERTIES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of John Khay-Yan Wong as a director on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Mr Gordon James Kellie as a director on 2025-02-07

View Document

19/11/2419 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-19

View Document

19/11/2419 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

19/11/2419 November 2024 Change of details for Cerf Ii Uk Logistics Holdco Limited as a person with significant control on 2024-11-18

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

03/09/243 September 2024 Termination of appointment of Sarah Louise Foskitt as a director on 2024-08-30

View Document

03/09/243 September 2024 Termination of appointment of Davinia Elaine Smith as a director on 2024-08-30

View Document

07/08/247 August 2024 Appointment of Miss Sarah Louise Foskitt as a director on 2024-08-05

View Document

06/08/246 August 2024 Appointment of Ms Davinia Elaine Smith as a director on 2024-08-05

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

11/01/2411 January 2024 Termination of appointment of Jonathan Kudzanai Muteera as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Davinia Elaine Smith as a director on 2024-01-08

View Document

08/12/238 December 2023 Appointment of Mr Jonathan Kudzanai Muteera as a director on 2023-12-07

View Document

16/11/2316 November 2023 Appointment of Ms Davinia Elaine Smith as a director on 2023-11-06

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Termination of appointment of Davinia Elaine Smith as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Sean Peter Martin as a director on 2023-09-01

View Document

21/08/2321 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-14

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023 Statement of capital on 2023-08-07

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023

View Document

02/08/232 August 2023 Appointment of Mr Sean Martin as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Ms Davinia Elaine Smith as a director on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Ms Davinia Elaine Smith on 2023-08-01

View Document

10/07/2310 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-14

View Document

03/07/233 July 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

19/12/2219 December 2022 Registration of charge 129812480007, created on 2022-12-15

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

09/11/229 November 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Termination of appointment of Coral Bidel as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Chris Warnes as a director on 2022-09-01

View Document

06/05/226 May 2022 Registration of charge 129812480005, created on 2022-04-28

View Document

01/02/221 February 2022 Satisfaction of charge 129812480002 in full

View Document

01/02/221 February 2022 Satisfaction of charge 129812480003 in full

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Statement of capital on 2022-01-26

View Document

26/01/2226 January 2022 Resolutions

View Document

19/01/2219 January 2022 Termination of appointment of Alexander Wilson Lamont as a director on 2022-01-17

View Document

19/01/2219 January 2022 Cessation of Ares Management Uk Limited as a person with significant control on 2022-01-17

View Document

19/01/2219 January 2022 Notification of Cerf Ii Uk Logistics Holdco Limited as a person with significant control on 2022-01-17

View Document

19/01/2219 January 2022 Termination of appointment of Nicholas Francis Megyesi-Schwartz as a director on 2022-01-17

View Document

19/01/2219 January 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-01-17

View Document

19/01/2219 January 2022 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2022-01-17

View Document

19/01/2219 January 2022 Termination of appointment of Mark Graham Hatcher as a director on 2022-01-17

View Document

19/01/2219 January 2022 Appointment of Mr John Khay-Yan Wong as a director on 2022-01-17

View Document

19/01/2219 January 2022 Appointment of Mr Andrew Ian Philip Lomberg as a director on 2022-01-17

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

27/07/2127 July 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

26/07/2126 July 2021 Registration of charge 129812480003, created on 2021-07-21

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

06/07/216 July 2021 Registration of charge 129812480002, created on 2021-07-01

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 04/06/2021

View Document

22/06/2122 June 2021 FACILITY AGREEMENT/DOCUMENTS/COMPANY BUSINESS 04/06/2021

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 ARTICLES OF ASSOCIATION

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

17/06/2117 June 2021 10/06/21 STATEMENT OF CAPITAL GBP 990069

View Document

08/06/218 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129812480001

View Document

27/05/2127 May 2021 19/05/21 STATEMENT OF CAPITAL GBP 822818

View Document

12/03/2112 March 2021 10/03/21 STATEMENT OF CAPITAL GBP 706682

View Document

16/02/2116 February 2021 SECOND FILED SH01 - 10/02/21 STATEMENT OF CAPITAL GBP 680282

View Document

24/12/2024 December 2020 22/12/20 STATEMENT OF CAPITAL GBP 519350

View Document

22/12/2022 December 2020 16/12/20 STATEMENT OF CAPITAL GBP 489350

View Document

20/12/2020 December 2020 10/12/20 STATEMENT OF CAPITAL GBP 346012

View Document

27/11/2027 November 2020 26/11/20 STATEMENT OF CAPITAL GBP 127050

View Document

13/11/2013 November 2020 12/11/20 STATEMENT OF CAPITAL GBP 27100

View Document

28/10/2028 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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