Advanced company searchLink opens in new window

PROLOGIS (CUBIC BUILDING) HOLDINGS LIMITED

Company number 10480452

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)
25 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
07 Jul 2023 AA Full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
07 Dec 2022 PSC02 Notification of Pelf Uk Holdco Limited as a person with significant control on 16 November 2022
07 Dec 2022 PSC07 Cessation of Prologis Inc as a person with significant control on 16 November 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
31 Mar 2022 AA Full accounts made up to 31 December 2020
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
28 Aug 2020 AD02 Register inspection address has been changed from 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull B90 8AH
03 Apr 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
02 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
26 Feb 2020 PSC02 Notification of Prologis Inc as a person with significant control on 21 February 2020
26 Feb 2020 AP01 Appointment of Mr Paul David Weston as a director on 26 February 2020
25 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-21
24 Feb 2020 PSC07 Cessation of Damaris Stella Lavinia Muir Margot Sanderson as a person with significant control on 21 February 2020
24 Feb 2020 PSC07 Cessation of Rohan Brainherd Masson-Taylor as a person with significant control on 21 February 2020
24 Feb 2020 TM01 Termination of appointment of Luke Scott Clifford Taylor as a director on 21 February 2020
24 Feb 2020 TM01 Termination of appointment of Damaris Stella Lavinia Muir Margot Sanderson as a director on 21 February 2020