Founded in 1997, Prologis (Coventry) Ltd have registered office in Solihull, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Nicholas David Mayhew | 13 July 2009 | - | 1 |
HARRIS, Jason Duncan | 30 January 2001 | 24 February 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 30 May 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
AD01 - Change of registered office address | 30 August 2018 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 19 May 2016 | |
CH03 - Change of particulars for secretary | 19 May 2016 | |
CH01 - Change of particulars for director | 14 March 2016 | |
CH01 - Change of particulars for director | 23 December 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 24 June 2014 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AD01 - Change of registered office address | 27 July 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 24 July 2010 | |
AP03 - Appointment of secretary | 14 October 2009 | |
TM02 - Termination of appointment of secretary | 14 October 2009 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 17 June 2008 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2006 | |
363a - Annual Return | 18 May 2006 | |
353 - Register of members | 12 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 08 May 2004 | |
AA - Annual Accounts | 04 November 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
363s - Annual Return | 18 May 2003 | |
288b - Notice of resignation of directors or secretaries | 06 March 2003 | |
288b - Notice of resignation of directors or secretaries | 06 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2002 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 05 August 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
395 - Particulars of a mortgage or charge | 09 February 2001 | |
395 - Particulars of a mortgage or charge | 09 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
AA - Annual Accounts | 23 October 2000 | |
363s - Annual Return | 22 May 2000 | |
395 - Particulars of a mortgage or charge | 09 February 2000 | |
CERTNM - Change of name certificate | 16 November 1999 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 13 May 1999 | |
225 - Change of Accounting Reference Date | 03 December 1998 | |
288a - Notice of appointment of directors or secretaries | 21 October 1998 | |
AUD - Auditor's letter of resignation | 01 October 1998 | |
AA - Annual Accounts | 01 October 1998 | |
RESOLUTIONS - N/A | 02 September 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 September 1998 | |
288b - Notice of resignation of directors or secretaries | 20 August 1998 | |
288b - Notice of resignation of directors or secretaries | 20 August 1998 | |
RESOLUTIONS - N/A | 13 August 1998 | |
RESOLUTIONS - N/A | 13 August 1998 | |
RESOLUTIONS - N/A | 13 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 1998 | |
363s - Annual Return | 29 July 1998 | |
395 - Particulars of a mortgage or charge | 15 May 1998 | |
395 - Particulars of a mortgage or charge | 30 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 1997 | |
395 - Particulars of a mortgage or charge | 18 September 1997 | |
CERTNM - Change of name certificate | 07 August 1997 | |
MEM/ARTS - N/A | 04 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1997 | |
287 - Change in situation or address of Registered Office | 27 July 1997 | |
288a - Notice of appointment of directors or secretaries | 27 July 1997 | |
288a - Notice of appointment of directors or secretaries | 27 July 1997 | |
288a - Notice of appointment of directors or secretaries | 27 July 1997 | |
288b - Notice of resignation of directors or secretaries | 27 July 1997 | |
225 - Change of Accounting Reference Date | 17 June 1997 | |
MEM/ARTS - N/A | 11 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
287 - Change in situation or address of Registered Office | 06 June 1997 | |
CERTNM - Change of name certificate | 04 June 1997 | |
NEWINC - New incorporation documents | 08 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 January 2001 | Outstanding |
N/A |
Debenture | 30 January 2001 | Outstanding |
N/A |
Legal charge | 08 February 2000 | Outstanding |
N/A |
Legal charge | 29 April 1998 | Fully Satisfied |
N/A |
Legal charge | 20 October 1997 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 11 September 1997 | Fully Satisfied |
N/A |