Background WavePink WaveYellow Wave

PROLOGIS UK LIMITED (02872273)

PROLOGIS UK LIMITED (02872273) is an active UK company. incorporated on 16 November 1993. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROLOGIS UK LIMITED has been registered for 32 years. Current directors include COX, Simon, SMITH, Nicholas David Mayhew, WESTON, Paul David and 1 others.

Company Number
02872273
Status
active
Type
ltd
Incorporated
16 November 1993
Age
32 years
Address
Prologis House, Blythe Gate, Solihull, B90 8AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Simon, SMITH, Nicholas David Mayhew, WESTON, Paul David, WOODBRIDGE, Robin Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROLOGIS UK LIMITED

PROLOGIS UK LIMITED is an active company incorporated on 16 November 1993 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROLOGIS UK LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02872273

LTD Company

Age

32 Years

Incorporated 16 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

PROLOGIS DEVELOPMENTS LIMITED
From: 6 December 1999To: 6 June 2011
PROLOGIS KINGSPARK DEVELOPMENTS LIMITED
From: 4 January 1999To: 6 December 1999
KINGSPARK DEVELOPMENTS LIMITED
From: 14 December 1993To: 4 January 1999
FORAY 611 LIMITED
From: 16 November 1993To: 14 December 1993
Contact
Address

Prologis House, Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

Prologis House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England
From: 20 August 2018To: 22 August 2018
1 Monkspath Hall Road Solihull West Midlands B90 4FY
From: 16 November 1993To: 20 August 2018
Timeline

18 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Jun 15
Loan Secured
Aug 15
Loan Secured
Dec 16
Owner Exit
Jul 17
Loan Secured
Dec 18
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Left
Mar 21
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SMITH, Nicholas David Mayhew

Active
Blythe Gate, SolihullB90 8AH
Secretary
Appointed 13 Jul 2009

COX, Simon

Active
Blythe Gate, SolihullB90 8AH
Born June 1973
Director
Appointed 28 Feb 2020

SMITH, Nicholas David Mayhew

Active
Blythe Gate, SolihullB90 8AH
Born October 1968
Director
Appointed 07 Aug 2013

WESTON, Paul David

Active
Blythe Gate, SolihullB90 8AH
Born November 1968
Director
Appointed 30 Jun 2008

WOODBRIDGE, Robin Philip

Active
Blythe Gate, SolihullB90 8AH
Born October 1969
Director
Appointed 02 Mar 2009

STEPHENSON, Mark William

Resigned
3 Spring Meadows Close, CodsallWV8 1GJ
Secretary
Appointed 24 Jun 2002
Resigned 10 Jul 2009

WINFIELD, Corin Robert

Resigned
24 Queens Avenue, SolihullB90 2NT
Secretary
Appointed 14 Dec 1993
Resigned 24 Jun 2002

BEASLEY, Colin John

Resigned
The Ridings, TowcesterNN12 8RZ
Born May 1958
Director
Appointed 14 Dec 1993
Resigned 14 Aug 1998

BRILEY, Andrew

Resigned
11 Blackthorne Close, SolihullB91 1PF
Born October 1946
Director
Appointed 24 Feb 2003
Resigned 30 Jun 2008

BROOKSHER, Kenneth Dane

Resigned
3329 East Bayaud Avenue, Denver 80209
Born February 1939
Director
Appointed 15 Mar 1999
Resigned 21 Dec 2004

CLEMENTS, David Brian

Resigned
Magnolia House, KenilworthCV8 2PF
Born March 1952
Director
Appointed 07 Dec 1993
Resigned 14 Aug 1998

COURT, Gregory James

Resigned
The Maples Church Lane, SolihullB94 5NU
Born December 1960
Director
Appointed 07 Dec 1993
Resigned 14 Aug 1998

CURTIS, Alan James

Resigned
The Old Barn, WelfordNN6 6HJ
Born January 1948
Director
Appointed 03 Jan 2001
Resigned 30 May 2008

CURTIS, Alan James

Resigned
The Old Barn, WelfordNN6 6HJ
Born January 1948
Director
Appointed 30 Jun 1997
Resigned 14 Aug 1998

CUTTS, John Charles

Resigned
Tudor Gables Old Warwick Road, SolihullB94 6AY
Born September 1959
Director
Appointed 10 Feb 2007
Resigned 12 Jun 2009

CUTTS, John Charles

Resigned
Tudor Gables Old Warwick Road, SolihullB94 6AY
Born September 1959
Director
Appointed 07 Dec 1993
Resigned 03 Mar 2001

DALBY, Jason Andrew Denholm

Resigned
1135 Warwick Road, SolihullB91 3HQ
Born June 1967
Director
Appointed 03 Jan 2001
Resigned 24 Feb 2003

DALBY, Jason Andrew Denholm

Resigned
6 The Yew Trees, SolihullB95 5BQ
Born June 1967
Director
Appointed 09 Sept 1996
Resigned 14 Aug 1998

DALTON, Maurice

Resigned
Blythe Gate, SolihullB90 8AH
Born April 1958
Director
Appointed 28 Feb 2020
Resigned 29 May 2020

DALTON, Maurice

Resigned
Blythe Gate, SolihullB90 8AH
Born April 1958
Director
Appointed 30 Jun 2008
Resigned 28 Feb 2020

DUNNE, Philip Neil

Resigned
1 Monkspath Hall Road, West MidlandsB90 4FY
Born August 1968
Director
Appointed 03 Sept 2010
Resigned 01 Jun 2015

FEARNSIDE, James Nicholas

Resigned
7 Harris Close, SolihullB95 5DE
Born August 1959
Director
Appointed 07 Dec 1993
Resigned 31 Mar 1998

FERRIS, Steven Antony

Resigned
Elmers Farm, Priors HardwickCV47 7SN
Born June 1964
Director
Appointed 01 May 1997
Resigned 14 Aug 1998

GRIFFITHS, Andrew Donald

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1958
Director
Appointed 01 Nov 2005
Resigned 10 Apr 2019

HALL, Kenneth Robert

Resigned
Ascot Hills, HollowellNN6 8RR
Born February 1951
Director
Appointed 20 Nov 2002
Resigned 30 Jun 2008

HARRIS, Nicholas John

Resigned
Evenlode,248 Station Road, KnowleB93 0ES
Born March 1952
Director
Appointed 12 Apr 1995
Resigned 30 Apr 1997

HODGE, Paul Antony

Resigned
89 Manor Road, SolihullB93 8TT
Born January 1957
Director
Appointed 15 Apr 1996
Resigned 20 Nov 2002

JENKINS, Simon Charles

Resigned
1 Monkspath Hall Road, West MidlandsB90 4FY
Born March 1965
Director
Appointed 07 Aug 2013
Resigned 28 Feb 2014

KEIR, David Christopher Lindsay

Resigned
Dale Farm, NorthamptonNN6 9JE
Born July 1962
Director
Appointed 07 Dec 1993
Resigned 03 Mar 2001

LEA, Miles Christopher

Resigned
23 New Wood Lane, KidderminsterDY10 3LD
Born November 1952
Director
Appointed 12 Apr 1995
Resigned 13 Jul 1996

LEWIS, Mark Andrew

Resigned
169 Longdon Road, SolihullB93 9HY
Born September 1969
Director
Appointed 05 Jan 2005
Resigned 30 Sept 2013

O CALLAGHAN, Philip Thomas

Resigned
Chestnut Lodge, LondonSW18 2SW
Born April 1963
Director
Appointed 04 Nov 1996
Resigned 14 Aug 1998

ROBERTS, Peter Charles William

Resigned
White Lodge, Stratford Upon AvonCV37 7BA
Born January 1959
Director
Appointed 07 Dec 1993
Resigned 14 Aug 1998

RUHAN, Andrew Joseph

Resigned
High Trees, Chalfont St PeterSL9 0QY
Born September 1962
Director
Appointed 07 Dec 1993
Resigned 13 Mar 1998

SAINT, Richard Carey

Resigned
39 Clarendon Avenue, Leamington SpaCV32 4SQ
Born January 1965
Director
Appointed 01 May 1997
Resigned 14 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
St Paul Street, BaltimoreMD 21202

Nature of Control

Significant influence or control
Notified 20 Apr 2016
Ceased 20 Apr 2016
Monkspath Hall Road, SolihullB90 4FY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

263

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
18 July 2009
288aAppointment of Director or Secretary
Legacy
18 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288cChange of Particulars
Legacy
5 August 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
15 September 2003
325325
Legacy
15 September 2003
353353
Legacy
15 September 2003
190190
Resolution
15 September 2003
RESOLUTIONSResolutions
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
287Change of Registered Office
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
403b403b
Legacy
11 May 2001
403b403b
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
395Particulars of Mortgage or Charge
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
29 January 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
403aParticulars of Charge Subject to s859A
Legacy
1 October 1999
403aParticulars of Charge Subject to s859A
Legacy
1 October 1999
403aParticulars of Charge Subject to s859A
Legacy
1 October 1999
403aParticulars of Charge Subject to s859A
Legacy
1 October 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
395Particulars of Mortgage or Charge
Legacy
19 April 1999
225Change of Accounting Reference Date
Legacy
17 April 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Resolution
2 September 1998
RESOLUTIONSResolutions
Resolution
2 September 1998
RESOLUTIONSResolutions
Legacy
2 September 1998
155(6)a155(6)a
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
15 August 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Legacy
17 September 1997
395Particulars of Mortgage or Charge
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
7 June 1997
403aParticulars of Charge Subject to s859A
Legacy
7 June 1997
403aParticulars of Charge Subject to s859A
Legacy
7 June 1997
403aParticulars of Charge Subject to s859A
Legacy
7 June 1997
403aParticulars of Charge Subject to s859A
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
395Particulars of Mortgage or Charge
Legacy
6 March 1997
395Particulars of Mortgage or Charge
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
288288
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
288288
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
288288
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Legacy
1 February 1996
287Change of Registered Office
Legacy
8 January 1996
403aParticulars of Charge Subject to s859A
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
18 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 March 1995
AAAnnual Accounts
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Legacy
11 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 December 1994
288288
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
225(1)225(1)
Legacy
13 June 1994
395Particulars of Mortgage or Charge
Resolution
18 May 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
288288
Resolution
16 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
4 January 1994
88(2)Return of Allotment of Shares
Legacy
4 January 1994
224224
Legacy
4 January 1994
287Change of Registered Office
Legacy
22 December 1993
288288
Resolution
22 December 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 1993
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 November 1993
MISCMISC
Incorporation Company
16 November 1993
NEWINCIncorporation