PROLOGIS GERMANY LIMITED - SOLIHULL


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-07-06 View Report
Gazette. Gazette notice voluntary. 2021-04-20 View Report
Dissolution. Dissolution application strike off company. 2021-04-12 View Report
Accounts. Accounts type dormant. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2020-09-22 View Report
Accounts. Accounts type dormant. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Accounts. Accounts type dormant. 2019-09-19 View Report
Officers. Termination date: 2019-04-10. Officer name: Andrew Donald Griffiths. 2019-04-26 View Report
Officers. Appointment date: 2018-11-01. Officer name: Mr Paul David Weston. 2018-11-14 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Accounts. Accounts type dormant. 2018-09-27 View Report
Address. Change date: 2018-08-30. New address: Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH. Old address: 1 Monkspath Hall Road Solihull West Midlands B90 4FY. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type dormant. 2017-09-21 View Report
Persons with significant control. Notification date: 2016-04-20. Psc name: Prologis (Phl No 3) Limited. 2017-09-21 View Report
Persons with significant control. Psc name: Prologis Inc. Cessation date: 2016-04-20. 2017-09-21 View Report
Officers. Officer name: Nicholas David Mayhew Smith. Change date: 2016-10-31. 2016-11-01 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type dormant. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Officers. Change date: 2015-08-21. Officer name: Mr Andrew Donald Griffiths. 2015-11-11 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Officers. Officer name: Mark Lewis. 2013-12-20 View Report
Accounts. Accounts type full. 2013-10-03 View Report
Officers. Officer name: Mr Nicholas David Mayhew Smith. 2013-09-04 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Accounts. Accounts type full. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2010-10-28 View Report
Accounts. Accounts type full. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2009-11-18 View Report
Officers. Change date: 2009-07-13. Officer name: Nicholas David Mayhew Smith. 2009-11-18 View Report
Officers. Officer name: Nicholas David Mayhew Smith. 2009-11-13 View Report
Officers. Officer name: Mark Stephenson. 2009-10-29 View Report
Accounts. Accounts type full. 2009-09-14 View Report
Accounts. Accounts type full. 2009-01-14 View Report
Officers. Description: Appointment terminated director andrew briley. 2008-10-03 View Report
Officers. Description: Appointment terminated director kenneth hall. 2008-10-03 View Report
Annual return. Legacy. 2008-09-24 View Report
Officers. Description: Appointment terminated director alan curtis. 2008-06-17 View Report
Annual return. Legacy. 2007-11-13 View Report
Change of name. Description: Company name changed parkridge germany LIMITED\certificate issued on 03/08/07. 2007-08-03 View Report
Address. Description: Location of debenture register. 2007-07-25 View Report
Address. Description: Location of register of members. 2007-07-25 View Report
Address. Description: Registered office changed on 25/07/07 from: prologis house 1 monkspath hall road solihull west midlands B90 4FY. 2007-07-25 View Report