PROLOGIS HOLDINGS (CED II) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 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

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 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

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

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

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, 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

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, 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

27/09/1827 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

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID MAYHEW SMITH / 09/06/2016

View Document

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

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

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

View Document

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

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

12/08/1312 August 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

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

View Document

16/08/1216 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

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

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD GRIFFITHS / 31/08/2011

View Document

01/09/111 September 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

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

View Document

10/08/1010 August 2010 SECRETARY APPOINTED NICHOLAS DAVID MAYHEW SMITH

View Document

10/08/1010 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK STEPHENSON

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW LEWIS / 22/06/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 17/05/09; 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 KENNETH HALL

View Document

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

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ALAN CURTIS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 COMPANY NAME CHANGED PARKRIDGE HOLDINGS (CED II) LIMI TED CERTIFICATE ISSUED ON 03/08/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: PROLOGIS HOUSE 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: THE GATEHOUSE 16 ARLINGTON STREET LONDON SW1A 1RD

View Document

07/06/067 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/067 June 2006 NC INC ALREADY ADJUSTED 24/05/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 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