Advanced company searchLink opens in new window

PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO.2) LIMITED

Company number 04373249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
21 Aug 2022 PSC02 Notification of Pelp Uk Holdco Limited as a person with significant control on 2 August 2022
21 Aug 2022 PSC07 Cessation of Norges Bank as a person with significant control on 2 August 2022
09 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
14 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Apr 2019 TM01 Termination of appointment of Andrew Donald Griffiths as a director on 10 April 2019
20 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
14 Nov 2018 AP01 Appointment of Mr Paul David Weston as a director on 1 November 2018
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2018 AD01 Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on 30 August 2018
14 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
04 Apr 2016 CH03 Secretary's details changed for Nicholas David Mayhew Smith on 1 April 2016
23 Dec 2015 CH01 Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014