Prologis (Cubic Building) Ltd was registered on 10 May 2007 and are based in West Midlands, it's status in the Companies House registry is set to "Active". Prologis (Cubic Building) Ltd has no directors listed. Currently we aren't aware of the number of employees at the the business.
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 03 April 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 27 February 2020 | |
PSC05 - N/A | 27 February 2020 | |
AP01 - Appointment of director | 26 February 2020 | |
RESOLUTIONS - N/A | 25 February 2020 | |
AD01 - Change of registered office address | 24 February 2020 | |
AP01 - Appointment of director | 24 February 2020 | |
AP01 - Appointment of director | 24 February 2020 | |
TM01 - Termination of appointment of director | 24 February 2020 | |
TM01 - Termination of appointment of director | 24 February 2020 | |
TM02 - Termination of appointment of secretary | 24 February 2020 | |
TM01 - Termination of appointment of director | 24 February 2020 | |
TM01 - Termination of appointment of director | 24 February 2020 | |
AD01 - Change of registered office address | 24 February 2020 | |
AD01 - Change of registered office address | 24 February 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 08 July 2019 | |
MR01 - N/A | 19 June 2019 | |
CS01 - N/A | 23 January 2019 | |
PSC05 - N/A | 02 October 2018 | |
AD01 - Change of registered office address | 02 October 2018 | |
AA - Annual Accounts | 05 July 2018 | |
MR04 - N/A | 20 June 2018 | |
MR04 - N/A | 20 June 2018 | |
MR04 - N/A | 20 June 2018 | |
MR04 - N/A | 20 June 2018 | |
CS01 - N/A | 16 January 2018 | |
CH01 - Change of particulars for director | 16 January 2018 | |
CH01 - Change of particulars for director | 16 January 2018 | |
CH03 - Change of particulars for secretary | 16 January 2018 | |
AA - Annual Accounts | 26 April 2017 | |
SH01 - Return of Allotment of shares | 02 February 2017 | |
SH01 - Return of Allotment of shares | 02 February 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 03 February 2015 | |
MR01 - N/A | 03 July 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 January 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 13 April 2011 | |
CH03 - Change of particulars for secretary | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
MG01 - Particulars of a mortgage or charge | 01 October 2010 | |
MG01 - Particulars of a mortgage or charge | 23 September 2010 | |
MG01 - Particulars of a mortgage or charge | 23 September 2010 | |
CERTNM - Change of name certificate | 31 August 2010 | |
CONNOT - N/A | 31 August 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 May 2010 | |
AR01 - Annual Return | 20 May 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 12 March 2009 | |
353 - Register of members | 14 May 2008 | |
363a - Annual Return | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 01 June 2007 | |
225 - Change of Accounting Reference Date | 23 May 2007 | |
NEWINC - New incorporation documents | 10 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 June 2019 | Outstanding |
N/A |
A registered charge | 02 July 2014 | Fully Satisfied |
N/A |
Mortgage deed to secure own liabilities | 28 September 2010 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 22 September 2010 | Fully Satisfied |
N/A |
Debenture | 22 September 2010 | Fully Satisfied |
N/A |