About

Registered Number: 04533379
Date of Incorporation: 12/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Established in 2002, Prologis (Aztec) Number 2 Ltd are based in Solihull, it's status is listed as "Active". There is one director listed as Smith, Nicholas David Mayhew for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Nicholas David Mayhew 13 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 14 September 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 18 September 2017
CH03 - Change of particulars for secretary 20 September 2016
AA - Annual Accounts 20 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 22 September 2010
AP03 - Appointment of secretary 16 December 2009
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 16 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 18 September 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 11 October 2005
325 - Location of register of directors' interests in shares etc 29 September 2005
353 - Register of members 29 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
RESOLUTIONS - N/A 30 October 2002
225 - Change of Accounting Reference Date 30 October 2002
MEM/ARTS - N/A 30 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
CERTNM - Change of name certificate 20 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.