WAREHOUSE REIT LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewCertificate of re-registration from Public Limited Company to Private

View Document

10/11/2510 November 2025 NewRe-registration from a public company to a private limited company

View Document

10/11/2510 November 2025 NewResolutions

View Document

10/11/2510 November 2025 NewRe-registration of Memorandum and Articles

View Document

22/10/2522 October 2025 NewNotification of Stephen Allen Schwarzman as a person with significant control on 2025-10-09

View Document

21/10/2521 October 2025 NewWithdrawal of a person with significant control statement on 2025-10-21

View Document

14/10/2514 October 2025 NewAppointment of William Logan Cameron Lutton as a director on 2025-10-10

View Document

14/10/2514 October 2025 NewAppointment of Mr Thomas Anthony Lewis Olsen as a director on 2025-10-10

View Document

14/10/2514 October 2025 NewAppointment of Mr Julian Roger Carey as a director on 2025-10-10

View Document

14/10/2514 October 2025 NewAppointment of Sarah Rachelle Bellilchi as a director on 2025-10-10

View Document

14/10/2514 October 2025 NewAppointment of Nicholas Anthony Robin Porter as a director on 2025-10-10

View Document

14/10/2514 October 2025 NewAppointment of Mr Anand Jay Patel as a director on 2025-10-10

View Document

14/10/2514 October 2025 NewAppointment of Mr Christopher Simon Tolley as a director on 2025-10-10

View Document

09/10/259 October 2025 NewResolutions

View Document

09/09/259 September 2025 Termination of appointment of Neil William Kirton as a director on 2025-09-09

View Document

09/09/259 September 2025 Termination of appointment of Simon Richard Hope as a director on 2025-09-09

View Document

09/09/259 September 2025 Termination of appointment of Stephen William Barrow as a director on 2025-09-09

View Document

09/09/259 September 2025 Appointment of Sumedha Goenka as a director on 2025-09-09

View Document

09/09/259 September 2025 Termination of appointment of Aimee Joan Geraldine Pitman as a director on 2025-09-09

View Document

09/09/259 September 2025 Appointment of Mr Peter Christopher Krause as a director on 2025-09-09

View Document

09/09/259 September 2025 Termination of appointment of Dominic O'rourke as a director on 2025-09-09

View Document

09/09/259 September 2025 Termination of appointment of Lynette Lackey as a director on 2025-09-09

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

21/07/2521 July 2025 Group of companies' accounts made up to 2025-03-31

View Document

05/06/255 June 2025 Registered office address changed from Link Company Matters Limited, 6th Floor 65 Gresham Street London EC2V 7NQ England to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-06-05

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

18/09/2418 September 2024 Resolutions

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

23/07/2423 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

21/09/2321 September 2023 Appointment of Dominic O'rourke as a director on 2023-09-13

View Document

21/09/2321 September 2023 Termination of appointment of Martin Meech as a director on 2023-09-12

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

25/07/2325 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL

View Document

20/06/2320 June 2023 Registration of charge 108803170005, created on 2023-06-15

View Document

20/06/2320 June 2023 Registration of charge 108803170004, created on 2023-06-15

View Document

16/06/2316 June 2023 Satisfaction of charge 108803170003 in full

View Document

09/05/239 May 2023 Secretary's details changed for Link Company Matters Limited on 2023-05-09

View Document

23/01/2323 January 2023 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited, 6th Floor 65 Gresham Street London EC2V 7NQ on 2023-01-23

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

28/07/2128 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

28/06/2128 June 2021 Register inspection address has been changed from C/O Link Asset Services the Registry Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

31/07/2031 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

21/07/2021 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 3793449.51

View Document

19/06/2019 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108803170003

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

29/07/1929 July 2019 02/04/19 STATEMENT OF CAPITAL GBP 2402540.43

View Document

10/04/1910 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS LYNETTE LACKEY

View Document

02/10/182 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 SAIL ADDRESS CHANGED FROM: C/O CAPITA ASSET SERVICES THE REGISTRY BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

19/02/1819 February 2018 INTERIM ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 REDUCE CAPITAL REDEMP RESERVE

View Document

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 1660000

View Document

13/12/1713 December 2017 CANCELLATION OF CAPITAL REDEMPTION RESERVE

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MEECH / 26/10/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM KIRTON / 26/10/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AIMEE JOAN GERALDINE PITMAN / 26/10/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BARROW / 26/10/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD HOPE / 26/10/2017

View Document

22/11/1722 November 2017 NOTIFICATION OF PSC STATEMENT ON 20/09/2017

View Document

21/11/1721 November 2017 CESSATION OF TILSTONE PARTNERS LIMITED AS A PSC

View Document

08/11/178 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

30/10/1730 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM GORSE STACKS HOUSE GEORGE STREET CHESTER CH1 3EQ UNITED KINGDOM

View Document

02/10/172 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 1660000

View Document

02/10/172 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 0.01

View Document

29/09/1729 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/09/1729 September 2017 ADOPT ARTICLES 17/08/2017

View Document

29/09/1729 September 2017 SAIL ADDRESS CREATED

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108803170002

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108803170001

View Document

18/09/1718 September 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

07/09/177 September 2017 PREVSHO FROM 31/07/2018 TO 31/07/2017

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MARTIN MEECH

View Document

05/09/175 September 2017 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

23/08/1723 August 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

22/08/1722 August 2017 APPLICATION COMMENCE BUSINESS

View Document

22/08/1722 August 2017 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

22/08/1722 August 2017 COMMENCE BUSINESS AND BORROW

View Document

15/08/1715 August 2017 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY CAPITA REGISTRARS LIMITED

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS AIMEE JOAN GERALDINE PITMAN

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR NEIL WILLIAM KIRTON

View Document

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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