About

Registered Number: 06242429
Date of Incorporation: 10/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Prologis House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.