Advanced company searchLink opens in new window

PROLOGIS GRANGE PARK PLOT 4 ZONE A (NO.2) LIMITED

Company number 04334619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
23 Dec 2013 TM01 Termination of appointment of Mark Lewis as a director
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Sep 2013 AP01 Appointment of Mr Nicholas David Mayhew Smith as a director
04 Apr 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
03 Feb 2011 TM02 Termination of appointment of Nicholas Smith as a secretary
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Feb 2010 AP03 Appointment of Nicholas David Mayhew Smith as a secretary
18 Feb 2010 AP03 Appointment of Nicholas David Mayhew Smith as a secretary
27 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
29 Oct 2009 TM02 Termination of appointment of Mark Stephenson as a secretary
15 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Jun 2009 288a Director appointed mr andrew donald griffiths
20 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Dec 2008 363a Return made up to 05/12/08; full list of members
23 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
06 Dec 2007 363a Return made up to 05/12/07; full list of members