Having been setup in 1990, Prologis Investments Ltd have registered office in Solihull. We do not know the number of employees at the business. Cutts, Jane Elizabeth is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUTTS, Jane Elizabeth | N/A | 06 May 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 31 October 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
CS01 - N/A | 14 December 2018 | |
AD01 - Change of registered office address | 30 August 2018 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 22 December 2017 | |
PSC02 - N/A | 22 December 2017 | |
PSC07 - N/A | 22 December 2017 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 23 December 2016 | |
CH03 - Change of particulars for secretary | 23 December 2016 | |
AA - Annual Accounts | 03 October 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
CH01 - Change of particulars for director | 14 March 2016 | |
AR01 - Annual Return | 21 December 2015 | |
CH01 - Change of particulars for director | 21 December 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 19 February 2014 | |
TM01 - Termination of appointment of director | 23 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2013 | |
AR01 - Annual Return | 16 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2013 | |
CH01 - Change of particulars for director | 21 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 18 April 2012 | |
AR01 - Annual Return | 17 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 April 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 18 February 2010 | |
AA - Annual Accounts | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 17 June 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 09 January 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 | 09 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
AA - Annual Accounts | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
363a - Annual Return | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 30 December 2004 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
RESOLUTIONS - N/A | 15 September 2003 | |
RESOLUTIONS - N/A | 15 September 2003 | |
RESOLUTIONS - N/A | 15 September 2003 | |
RESOLUTIONS - N/A | 15 September 2003 | |
353 - Register of members | 15 September 2003 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 September 2003 | |
325 - Location of register of directors' interests in shares etc | 15 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 06 March 2003 | |
363s - Annual Return | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
287 - Change in situation or address of Registered Office | 12 August 2002 | |
MISC - Miscellaneous document | 09 August 2002 | |
AA - Annual Accounts | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 01 July 2002 | |
363s - Annual Return | 18 December 2001 | |
AA - Annual Accounts | 01 November 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 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 | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 12 February 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
363s - Annual Return | 08 January 2001 | |
AA - Annual Accounts | 23 October 2000 | |
363s - Annual Return | 21 December 1999 | |
CERTNM - Change of name certificate | 06 December 1999 | |
225 - Change of Accounting Reference Date | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 30 March 1999 | |
288a - Notice of appointment of directors or secretaries | 30 March 1999 | |
AA - Annual Accounts | 29 March 1999 | |
363s - Annual Return | 07 January 1999 | |
CERTNM - Change of name certificate | 04 January 1999 | |
288b - Notice of resignation of directors or secretaries | 02 October 1998 | |
288b - Notice of resignation of directors or secretaries | 02 October 1998 | |
288b - Notice of resignation of directors or secretaries | 02 October 1998 | |
RESOLUTIONS - N/A | 02 September 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 September 1998 | |
288b - Notice of resignation of directors or secretaries | 29 May 1998 | |
288b - Notice of resignation of directors or secretaries | 16 March 1998 | |
AA - Annual Accounts | 19 January 1998 | |
363s - Annual Return | 23 December 1997 | |
395 - Particulars of a mortgage or charge | 20 September 1997 | |
395 - Particulars of a mortgage or charge | 13 September 1997 | |
395 - Particulars of a mortgage or charge | 13 September 1997 | |
395 - Particulars of a mortgage or charge | 13 September 1997 | |
395 - Particulars of a mortgage or charge | 13 September 1997 | |
395 - Particulars of a mortgage or charge | 13 September 1997 | |
395 - Particulars of a mortgage or charge | 13 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1997 | |
363s - Annual Return | 18 December 1996 | |
AA - Annual Accounts | 11 November 1996 | |
288 - N/A | 19 April 1996 | |
287 - Change in situation or address of Registered Office | 01 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 1996 | |
363s - Annual Return | 20 December 1995 | |
AA - Annual Accounts | 31 October 1995 | |
395 - Particulars of a mortgage or charge | 20 April 1995 | |
AA - Annual Accounts | 01 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 1995 | |
288 - N/A | 20 December 1994 | |
363s - Annual Return | 15 December 1994 | |
395 - Particulars of a mortgage or charge | 19 July 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 June 1994 | |
288 - N/A | 07 June 1994 | |
288 - N/A | 07 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 May 1994 | |
AA - Annual Accounts | 20 May 1994 | |
288 - N/A | 19 May 1994 | |
288 - N/A | 19 May 1994 | |
288 - N/A | 19 May 1994 | |
288 - N/A | 19 May 1994 | |
288 - N/A | 19 May 1994 | |
RESOLUTIONS - N/A | 16 May 1994 | |
287 - Change in situation or address of Registered Office | 16 May 1994 | |
363s - Annual Return | 24 January 1994 | |
395 - Particulars of a mortgage or charge | 04 October 1993 | |
395 - Particulars of a mortgage or charge | 29 September 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 June 1993 | |
AA - Annual Accounts | 25 March 1993 | |
363s - Annual Return | 31 December 1992 | |
AA - Annual Accounts | 28 July 1992 | |
363b - Annual Return | 09 January 1992 | |
287 - Change in situation or address of Registered Office | 07 October 1991 | |
395 - Particulars of a mortgage or charge | 01 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 1991 | |
288 - N/A | 22 April 1991 | |
288 - N/A | 22 April 1991 | |
288 - N/A | 22 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 April 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
MEM/ARTS - N/A | 26 March 1991 | |
RESOLUTIONS - N/A | 18 March 1991 | |
RESOLUTIONS - N/A | 18 March 1991 | |
RESOLUTIONS - N/A | 18 March 1991 | |
123 - Notice of increase in nominal capital | 18 March 1991 | |
287 - Change in situation or address of Registered Office | 18 March 1991 | |
288 - N/A | 18 March 1991 | |
288 - N/A | 18 March 1991 | |
288 - N/A | 18 March 1991 | |
CERTNM - Change of name certificate | 14 March 1991 | |
RESOLUTIONS - N/A | 11 January 1991 | |
NEWINC - New incorporation documents | 12 December 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 January 2001 | Outstanding |
N/A |
Debenture | 30 January 2001 | Outstanding |
N/A |
Floating charge | 11 September 1997 | Outstanding |
N/A |
Legal charge | 11 September 1997 | Outstanding |
N/A |
Legal charge | 11 September 1997 | Outstanding |
N/A |
Legal charge | 11 September 1997 | Outstanding |
N/A |
Legal charge | 11 September 1997 | Outstanding |
N/A |
Legal charge | 11 September 1997 | Outstanding |
N/A |
Legal charge | 11 September 1997 | Outstanding |
N/A |
Mortgage | 04 April 1995 | Fully Satisfied |
N/A |
Legal charge | 08 July 1994 | Fully Satisfied |
N/A |
Legal charge | 24 September 1993 | Fully Satisfied |
N/A |
Floating charge | 22 September 1993 | Fully Satisfied |
N/A |
Legal charge | 10 June 1991 | Fully Satisfied |
N/A |