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 |