Having been setup in 2001, Prologis Grange Park Plot 4 Zone A (No.1) Ltd are based in Solihull, it's status at Companies House is "Active". Smith, Nicholas David Mayhew, Grifiths, Andrew Donald are the current directors of the business. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFITHS, Andrew Donald | 25 June 2009 | 10 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Nicholas David Mayhew | 13 July 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 19 September 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
CS01 - N/A | 13 December 2018 | |
AP01 - Appointment of director | 15 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
AD01 - Change of registered office address | 30 August 2018 | |
CS01 - N/A | 06 December 2017 | |
PSC02 - N/A | 19 September 2017 | |
AA - Annual Accounts | 19 September 2017 | |
PSC07 - N/A | 19 September 2017 | |
CS01 - N/A | 23 December 2016 | |
CH03 - Change of particulars for secretary | 22 September 2016 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 21 December 2015 | |
CH01 - Change of particulars for director | 21 December 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 19 February 2014 | |
TM01 - Termination of appointment of director | 23 December 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 24 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 14 April 2012 | |
AR01 - Annual Return | 11 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AP03 - Appointment of secretary | 18 February 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
TM02 - Termination of appointment of secretary | 29 October 2009 | |
AA - Annual Accounts | 15 October 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 06 December 2007 | |
AA - Annual Accounts | 23 September 2007 | |
363a - Annual Return | 18 December 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 | 24 January 2006 | |
AA - Annual Accounts | 13 October 2005 | |
363a - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 03 June 2004 | |
353 - Register of members | 14 January 2004 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 January 2004 | |
363a - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 29 August 2003 | |
288b - Notice of resignation of directors or secretaries | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
363s - Annual Return | 01 March 2003 | |
RESOLUTIONS - N/A | 16 December 2002 | |
RESOLUTIONS - N/A | 16 December 2002 | |
RESOLUTIONS - N/A | 16 December 2002 | |
RESOLUTIONS - N/A | 16 December 2002 | |
RESOLUTIONS - N/A | 16 December 2002 | |
RESOLUTIONS - N/A | 16 December 2002 | |
287 - Change in situation or address of Registered Office | 28 November 2002 | |
288b - Notice of resignation of directors or secretaries | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
395 - Particulars of a mortgage or charge | 11 June 2002 | |
395 - Particulars of a mortgage or charge | 20 March 2002 | |
395 - Particulars of a mortgage or charge | 20 March 2002 | |
RESOLUTIONS - N/A | 19 March 2002 | |
RESOLUTIONS - N/A | 19 March 2002 | |
MEM/ARTS - N/A | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 24 December 2001 | |
288b - Notice of resignation of directors or secretaries | 24 December 2001 | |
287 - Change in situation or address of Registered Office | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
NEWINC - New incorporation documents | 05 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A supplemental deed relating to a debenture dated 5TH march 2002 | 28 May 2002 | Fully Satisfied |
N/A |
Mortgage | 05 March 2002 | Fully Satisfied |
N/A |
Debenture | 05 March 2002 | Fully Satisfied |
N/A |