PROLOGIS INVESTMENTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

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

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROLOGIS HOLDINGS LIMITED

View Document

22/12/1722 December 2017 CESSATION OF PROLOGIS INC AS A PSC

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

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 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SARJANT / 01/04/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID WESTON / 11/03/2016

View Document

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

View Document

21/12/1521 December 2015 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

23/01/1523 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

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

View Document

19/02/1419 February 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

23/12/1323 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

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 12 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SARJANT / 20/11/2012

View Document

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

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

17/04/1217 April 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

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

View Document

18/02/1118 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

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

View Document

18/02/1018 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

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

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

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED PAUL WESTON

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ALAN SARJANT

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRILEY

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH HALL

View Document

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

View Document

19/12/0719 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 S366A DISP HOLDING AGM 27/08/03

View Document

15/09/0315 September 2003 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0315 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0315 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0315 September 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: KINGS PARK HOUSE 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

09/08/029 August 2002 RE: SECTION 394

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 COMPANY NAME CHANGED PROLOGIS KINGSPARK INVESTMENTS L IMITED CERTIFICATE ISSUED ON 06/12/99

View Document

26/04/9926 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 COMPANY NAME CHANGED KINGSPARK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/08/98

View Document

02/09/982 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

20/09/9720 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9713 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9713 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9713 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9713 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9713 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9713 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: FRIARS GATE 1011 STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4BN

View Document

08/01/968 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/02/9520 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 ACCOUNTING REF. DATE EXT FROM 24/12 TO 31/03

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/93

View Document

19/05/9419 May 1994 NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 ADOPT MEM AND ARTS 06/05/94

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: 30 RICHMOND ROAD WEST WIMBLEDON LONDON SW20 0PQ

View Document

24/01/9424 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9323 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 24/12

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/12/9231 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 16 CHAMPION GROVE CAMBERWELL LONDON SE5 8BW

View Document

01/07/911 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 NC INC ALREADY ADJUSTED 18/02/91

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

18/03/9118 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/91

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 ALTER MEM AND ARTS 18/02/91

View Document

14/03/9114 March 1991 COMPANY NAME CHANGED PHASEMERIT LIMITED CERTIFICATE ISSUED ON 15/03/91

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 12/12/90

View Document

12/12/9012 December 1990 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