PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO.2) LIMITED
Company number 04373249
- Company Overview for PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO.2) LIMITED (04373249)
- Filing history for PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO.2) LIMITED (04373249)
- People for PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO.2) LIMITED (04373249)
- Charges for PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO.2) LIMITED (04373249)
- More for PROLOGIS (PLOT 1200 CENTRAL PARK RUGBY NO.2) LIMITED (04373249)
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
|
|
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 |