WAREHOUSE AND LOGISTICS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Termination of appointment of John Khay-Yan Wong as a director on 2025-02-07 |
07/02/257 February 2025 | Appointment of Mr Gordon James Kellie as a director on 2025-02-07 |
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 |
19/11/2419 November 2024 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18 |
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 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with updates |
03/09/243 September 2024 | Termination of appointment of Sarah Louise Foskitt as a director on 2024-08-30 |
03/09/243 September 2024 | Termination of appointment of Davinia Elaine Smith as a director on 2024-08-30 |
07/08/247 August 2024 | Appointment of Miss Sarah Louise Foskitt as a director on 2024-08-05 |
06/08/246 August 2024 | Appointment of Ms Davinia Elaine Smith as a director on 2024-08-05 |
22/07/2422 July 2024 | Full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Statement of capital following an allotment of shares on 2023-12-29 |
11/01/2411 January 2024 | Termination of appointment of Jonathan Kudzanai Muteera as a director on 2024-01-10 |
10/01/2410 January 2024 | Termination of appointment of Davinia Elaine Smith as a director on 2024-01-08 |
08/12/238 December 2023 | Appointment of Mr Jonathan Kudzanai Muteera as a director on 2023-12-07 |
16/11/2316 November 2023 | Appointment of Ms Davinia Elaine Smith as a director on 2023-11-06 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-27 with updates |
01/11/231 November 2023 | Full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Termination of appointment of Davinia Elaine Smith as a director on 2023-09-01 |
04/09/234 September 2023 | Termination of appointment of Sean Peter Martin as a director on 2023-09-01 |
21/08/2321 August 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-14 |
07/08/237 August 2023 | |
07/08/237 August 2023 | Statement of capital on 2023-08-07 |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | |
02/08/232 August 2023 | Appointment of Mr Sean Martin as a director on 2023-08-01 |
01/08/231 August 2023 | Appointment of Ms Davinia Elaine Smith as a director on 2023-08-01 |
01/08/231 August 2023 | Director's details changed for Ms Davinia Elaine Smith on 2023-08-01 |
10/07/2310 July 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-14 |
03/07/233 July 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2022-12-14 |
19/12/2219 December 2022 | Registration of charge 129812480007, created on 2022-12-15 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
09/11/229 November 2022 | Full accounts made up to 2021-12-31 |
15/09/2215 September 2022 | Termination of appointment of Coral Bidel as a director on 2022-09-01 |
15/09/2215 September 2022 | Termination of appointment of Chris Warnes as a director on 2022-09-01 |
06/05/226 May 2022 | Registration of charge 129812480005, created on 2022-04-28 |
01/02/221 February 2022 | Satisfaction of charge 129812480002 in full |
01/02/221 February 2022 | Satisfaction of charge 129812480003 in full |
26/01/2226 January 2022 | |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | |
26/01/2226 January 2022 | Statement of capital on 2022-01-26 |
26/01/2226 January 2022 | Resolutions |
19/01/2219 January 2022 | Termination of appointment of Alexander Wilson Lamont as a director on 2022-01-17 |
19/01/2219 January 2022 | Cessation of Ares Management Uk Limited as a person with significant control on 2022-01-17 |
19/01/2219 January 2022 | Notification of Cerf Ii Uk Logistics Holdco Limited as a person with significant control on 2022-01-17 |
19/01/2219 January 2022 | Termination of appointment of Nicholas Francis Megyesi-Schwartz as a director on 2022-01-17 |
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 |
19/01/2219 January 2022 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-01-17 |
19/01/2219 January 2022 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2022-01-17 |
19/01/2219 January 2022 | Termination of appointment of Mark Graham Hatcher as a director on 2022-01-17 |
19/01/2219 January 2022 | Appointment of Mr John Khay-Yan Wong as a director on 2022-01-17 |
19/01/2219 January 2022 | Appointment of Mr Andrew Ian Philip Lomberg as a director on 2022-01-17 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-27 with updates |
27/07/2127 July 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
26/07/2126 July 2021 | Registration of charge 129812480003, created on 2021-07-21 |
08/07/218 July 2021 | Statement of capital following an allotment of shares on 2021-07-07 |
06/07/216 July 2021 | Registration of charge 129812480002, created on 2021-07-01 |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | 04/06/2021 |
22/06/2122 June 2021 | FACILITY AGREEMENT/DOCUMENTS/COMPANY BUSINESS 04/06/2021 |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | ARTICLES OF ASSOCIATION |
22/06/2122 June 2021 | Memorandum and Articles of Association |
17/06/2117 June 2021 | Statement of capital following an allotment of shares on 2021-06-10 |
17/06/2117 June 2021 | 10/06/21 STATEMENT OF CAPITAL GBP 990069 |
08/06/218 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129812480001 |
27/05/2127 May 2021 | 19/05/21 STATEMENT OF CAPITAL GBP 822818 |
12/03/2112 March 2021 | 10/03/21 STATEMENT OF CAPITAL GBP 706682 |
16/02/2116 February 2021 | SECOND FILED SH01 - 10/02/21 STATEMENT OF CAPITAL GBP 680282 |
24/12/2024 December 2020 | 22/12/20 STATEMENT OF CAPITAL GBP 519350 |
22/12/2022 December 2020 | 16/12/20 STATEMENT OF CAPITAL GBP 489350 |
20/12/2020 December 2020 | 10/12/20 STATEMENT OF CAPITAL GBP 346012 |
27/11/2027 November 2020 | 26/11/20 STATEMENT OF CAPITAL GBP 127050 |
13/11/2013 November 2020 | 12/11/20 STATEMENT OF CAPITAL GBP 27100 |
28/10/2028 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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