- Company Overview for URBAN LOGISTICS HOLDINGS LIMITED (09910577)
- Filing history for URBAN LOGISTICS HOLDINGS LIMITED (09910577)
- People for URBAN LOGISTICS HOLDINGS LIMITED (09910577)
- Charges for URBAN LOGISTICS HOLDINGS LIMITED (09910577)
- More for URBAN LOGISTICS HOLDINGS LIMITED (09910577)
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) |
---|---|---|---|
20 Mar 2023 | AP01 | Appointment of Mr Michael Graham Perkins as a director on 16 January 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
23 Dec 2022 | PSC05 | Change of details for Urban Logistics Reit Plc as a person with significant control on 1 February 2021 | |
23 Dec 2022 | CH01 | Director's details changed for Mr Jonathan James Mark Olav Gray on 21 January 2016 | |
23 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
27 Oct 2022 | PSC05 | Change of details for Pacific Industrial & Logistics Reit Plc as a person with significant control on 25 April 2018 | |
21 Oct 2022 | AD01 | Registered office address changed from 124 Sloane Street London SW1X 9BW United Kingdom to Bond House 19-20 Woodstock Street Mayfair W1C 2AN on 21 October 2022 | |
23 Aug 2022 | MR01 | Registration of charge 099105770007, created on 19 August 2022 | |
23 Aug 2022 | MR01 | Registration of charge 099105770008, created on 19 August 2022 | |
01 Jun 2022 | MR01 | Registration of charge 099105770006, created on 31 May 2022 | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
19 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
08 Nov 2021 | CH01 | Director's details changed for Jonathan James Mark Olav on 21 January 2016 | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2021
|
|
17 Mar 2021 | MR01 | Registration of charge 099105770005, created on 12 March 2021 | |
01 Feb 2021 | MA | Memorandum and Articles of Association | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
04 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Stuart David Roberts as a director on 21 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Mark Christopher Johnson as a director on 21 September 2020 | |
24 Aug 2020 | MR04 | Satisfaction of charge 099105770001 in full |