About

Registered Number: 06426447
Date of Incorporation: 14/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Prologis Park Littlebrook Management Company Ltd was setup in 2007. Currently we aren't aware of the number of employees at the the business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 July 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 15 November 2018
AD01 - Change of registered office address 29 August 2018
CS01 - N/A 10 August 2018
SH01 - Return of Allotment of shares 10 August 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 25 January 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 06 December 2016
CH03 - Change of particulars for secretary 06 December 2016
AA - Annual Accounts 20 July 2016
SH01 - Return of Allotment of shares 11 January 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 01 August 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 20 July 2012
SH01 - Return of Allotment of shares 26 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 21 August 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
RESOLUTIONS - N/A 27 May 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 17 November 2008
CERTNM - Change of name certificate 13 November 2008
225 - Change of Accounting Reference Date 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
353 - Register of members 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
225 - Change of Accounting Reference Date 14 November 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.