PROLOGIS INVESTMENTS LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Accounts. Accounts type full. 2023-07-07 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Accounts. Accounts type full. 2022-10-01 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Accounts. Accounts type full. 2021-12-13 View Report
Officers. Termination date: 2021-03-12. Officer name: Alan John Sarjant. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Accounts. Accounts type full. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type full. 2019-10-31 View Report
Officers. Officer name: Andrew Donald Griffiths. Termination date: 2019-04-10. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Address. Old address: 1 Monkspath Hall Road Solihull West Midlands B90 4FY. New address: Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH. Change date: 2018-08-30. 2018-08-30 View Report
Accounts. Accounts type full. 2018-08-07 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Persons with significant control. Notification date: 2016-04-20. Psc name: Prologis Holdings Limited. 2017-12-22 View Report
Persons with significant control. Cessation date: 2016-04-20. Psc name: Prologis Inc. 2017-12-22 View Report
Accounts. Accounts type full. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Officers. Change date: 2016-12-23. Officer name: Mr Nicholas David Mayhew Smith. 2016-12-23 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Officers. Officer name: Mr Alan John Sarjant. Change date: 2016-04-01. 2016-04-06 View Report
Officers. Change date: 2016-03-11. Officer name: Mr Paul David Weston. 2016-03-14 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Officers. Officer name: Mr Andrew Donald Griffiths. Change date: 2015-08-21. 2015-12-21 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Officers. Officer name: Mark Lewis. 2013-12-23 View Report
Accounts. Made up date. 2013-10-03 View Report
Officers. Officer name: Mr Nicholas David Mayhew Smith. 2013-09-03 View Report
Gazette. Gazette filings brought up to date. 2013-04-17 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Gazette. Gazette notice compulsary. 2013-04-16 View Report
Officers. Change date: 2012-11-20. Officer name: Mr Alan Sarjant. 2012-11-21 View Report
Accounts. Made up date. 2012-10-04 View Report
Gazette. Gazette filings brought up to date. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Gazette. Gazette notice compulsary. 2012-04-17 View Report
Accounts. Made up date. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-02-18 View Report
Accounts. Made up date. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2010-02-18 View Report
Accounts. Made up date. 2009-09-14 View Report
Officers. Description: Secretary appointed mr nicholas david mayhew smith. 2009-07-22 View Report
Officers. Description: Appointment terminated secretary mark stephenson. 2009-07-22 View Report
Annual return. Legacy. 2009-01-06 View Report
Accounts. Made up date. 2008-11-03 View Report