PROLOGIS KETTERING (NUMBER 1) LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-15 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

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 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

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, 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

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

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

20/09/1820 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

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

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

View Accounts

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID MAYHEW SMITH / 07/02/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

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

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

20/05/1320 May 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

09/05/129 May 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 SECRETARY APPOINTED NICHOLAS DAVID MAYHEW SMITH

View Document

23/02/1023 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

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

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

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

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MR ANDREW DONALD GRIFFITHS

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

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

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0728 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 S386 DISP APP AUDS 18/01/05

View Document

29/01/0529 January 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/01/0529 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

29/01/0529 January 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0529 January 2005 S366A DISP HOLDING AGM 18/01/05

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 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