PROLOGIS PARK LITTLEBROOK MANAGEMENT COMPANY LIMITED

06426447
PROLOGIS HOUSE, BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL B90 8AH

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 5 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 5 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 5 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 5 Buy now
12 Oct 2020 accounts Annual Accounts 5 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 5 Buy now
26 Apr 2019 officers Termination of appointment of director (Andrew Donald Griffiths) 1 Buy now
15 Nov 2018 officers Appointment of director (Mr Paul David Weston) 2 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2018 capital Return of Allotment of shares 3 Buy now
24 Jul 2018 accounts Annual Accounts 4 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 3 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Dec 2016 officers Change of particulars for director (Mr Robin Philip Woodbridge) 2 Buy now
06 Dec 2016 officers Change of particulars for secretary (Mr Nicholas David Mayhew Smith) 1 Buy now
20 Jul 2016 accounts Annual Accounts 8 Buy now
11 Jan 2016 capital Return of Allotment of shares 3 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
21 Dec 2015 officers Change of particulars for director (Mr Andrew Donald Griffiths) 2 Buy now
28 Jul 2015 accounts Annual Accounts 8 Buy now
03 Dec 2014 annual-return Annual Return 7 Buy now
01 Aug 2014 accounts Annual Accounts 10 Buy now
07 Apr 2014 officers Termination of appointment of director (Simon Jenkins) 1 Buy now
23 Dec 2013 annual-return Annual Return 7 Buy now
23 Dec 2013 officers Termination of appointment of director (Mark Lewis) 1 Buy now
04 Sep 2013 officers Appointment of director (Mr Simon Charles Jenkins) 2 Buy now
04 Sep 2013 officers Appointment of director (Mr Nicholas David Mayhew Smith) 2 Buy now
15 Apr 2013 accounts Annual Accounts 8 Buy now
28 Jan 2013 annual-return Annual Return 7 Buy now
20 Jul 2012 accounts Annual Accounts 9 Buy now
26 Jun 2012 capital Return of Allotment of shares 3 Buy now
20 Feb 2012 annual-return Annual Return 7 Buy now
07 Apr 2011 accounts Annual Accounts 7 Buy now
16 Feb 2011 annual-return Annual Return 7 Buy now
21 Apr 2010 accounts Annual Accounts 7 Buy now
23 Dec 2009 annual-return Annual Return 6 Buy now
23 Dec 2009 officers Change of particulars for secretary (Mr Nicholas David Smith) 1 Buy now
23 Dec 2009 officers Change of particulars for director (Mr Robin Philip Woodbridge) 2 Buy now
21 Aug 2009 accounts Annual Accounts 8 Buy now
22 Jul 2009 officers Secretary appointed mr nicholas david mayhew smith 1 Buy now
22 Jul 2009 officers Appointment terminated secretary mark stephenson 1 Buy now
27 May 2009 resolution Resolution 24 Buy now
03 Mar 2009 officers Director appointed mr robin philip woodbridge 1 Buy now
13 Feb 2009 capital Ad 30/01/09\gbp si 5@0.1=0.5\gbp ic 1.4/1.9\ 2 Buy now
16 Jan 2009 officers Secretary appointed mark william stephenson 1 Buy now
16 Jan 2009 officers Appointment terminated secretary richard lawrence 1 Buy now
16 Jan 2009 officers Appointment terminated director mark stephenson 1 Buy now
12 Jan 2009 officers Director appointed andrew donald griffiths 1 Buy now
12 Jan 2009 officers Director appointed mark andrew andrew lewis 1 Buy now
17 Nov 2008 annual-return Return made up to 14/11/08; full list of members 4 Buy now
13 Nov 2008 change-of-name Certificate Change Of Name Company 3 Buy now
21 Oct 2008 accounts Accounting reference date shortened from 31/12/2008 to 31/10/2008 1 Buy now
10 Sep 2008 capital Ad 13/08/08\gbp si 13@0.1=1.3\gbp ic 1/2.3\ 2 Buy now
14 Nov 2007 officers New director appointed 1 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
14 Nov 2007 officers New secretary appointed 1 Buy now
14 Nov 2007 address Location of register of members 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR 1 Buy now
14 Nov 2007 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
14 Nov 2007 incorporation Incorporation Company 25 Buy now