PROLOGIS INVESTMENTS LIMITED

Prologis House, Blythe Gate Prologis House, Blythe Gate, Solihull, B90 8AH, England
StatusACTIVE
Company No.02568171
CategoryPrivate Limited Company
Incorporated12 Dec 1990
Age33 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

PROLOGIS INVESTMENTS LIMITED is an active private limited company with number 02568171. It was incorporated 33 years, 5 months, 4 days ago, on 12 December 1990. The company address is Prologis House, Blythe Gate Prologis House, Blythe Gate, Solihull, B90 8AH, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-12

Officer name: Alan John Sarjant

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Donald Griffiths

Termination date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

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

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 20 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-20

Psc name: Prologis Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 20 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-20

Psc name: Prologis Inc

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-23

Officer name: Mr Nicholas David Mayhew Smith

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Sarjant

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-11

Officer name: Mr Paul David Weston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Donald Griffiths

Change date: 2015-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lewis

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Mayhew Smith

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-20

Officer name: Mr Alan Sarjant

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Gazette notice compulsary

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr nicholas david mayhew smith

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark stephenson

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed alan sarjant

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed paul weston

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew briley

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth hall

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan curtis

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Resolution

Date: 15 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 12/08/02 from: kings park house 1 monkspath hall road solihull west midlands B90 4FY

Documents

View document PDF

Miscellaneous

Date: 09 Aug 2002

Category: Miscellaneous

Type: MISC

Description: Re: section 394

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prologis kingspark investments l imited\certificate issued on 06/12/99

Documents

View document PDF


Some Companies

BOMBSHELL HAIR & BEAUTY LTD

WHITE COTTAGE,BASINGSTOKE,RG25 2BD

Number:09125956
Status:ACTIVE
Category:Private Limited Company

CONSCIOUS MATTERS LTD

37 MEADOWLANDS,GUILDFORD,GU4 7TA

Number:08117947
Status:ACTIVE
Category:Private Limited Company

IMONSYS LIMITED

COMMERCIAL HOUSE 10 BRIDGE ROAD,MIDDLESBROUGH,TS9 5AA

Number:06654849
Status:ACTIVE
Category:Private Limited Company

OCTENFIN LTD

5 JERVISTON GARDENS,LONDON,SW16 3EL

Number:11913075
Status:ACTIVE
Category:Private Limited Company

PROMISE SPORTS COACHING LIMITED

38 BRIDGE WAY,TWICKENHAM,TW2 7JJ

Number:10249492
Status:ACTIVE
Category:Private Limited Company

S L ASSOCIATES (YORKSHIRE) LIMITED

36-40 DONCASTER ROAD,BARNSLEY,S70 1TL

Number:08046250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source