PROMONTORIA UK LOGISTICS PROPERTIES 1 LTD
Company number 12341597
- Company Overview for PROMONTORIA UK LOGISTICS PROPERTIES 1 LTD (12341597)
- Filing history for PROMONTORIA UK LOGISTICS PROPERTIES 1 LTD (12341597)
- People for PROMONTORIA UK LOGISTICS PROPERTIES 1 LTD (12341597)
- Charges for PROMONTORIA UK LOGISTICS PROPERTIES 1 LTD (12341597)
- More for PROMONTORIA UK LOGISTICS PROPERTIES 1 LTD (12341597)
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) |
---|---|---|---|
30 Nov 2024 | AD02 | Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | |
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
05 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Mr Renda Manyika as a director on 11 December 2023 | |
14 Dec 2023 | AP01 | Appointment of Ms Jordina Roberta Walker as a director on 11 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of John Paul Nowacki as a director on 11 December 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Aline Sternberg as a director on 11 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
18 Sep 2023 | AP01 | Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on 15 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Constantinos Kleanthous as a director on 15 September 2023 | |
27 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
28 Nov 2022 | AD01 | Registered office address changed from Csc Capital Markets 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 28 November 2022 | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Mar 2022 | AP01 | Appointment of Mr Ewoud Adrian Boekhout as a director on 8 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Cornelis Johannes Snoek as a director on 8 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Gerardus Johannes Schipper as a director on 8 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Raoul Rene Hofland as a director on 8 March 2022 | |
18 Jan 2022 | CH01 | Director's details changed for Mrs Debra Amy Parsall on 5 January 2022 | |
08 Dec 2021 | CH01 | Director's details changed for Miss Aline Sternberg on 24 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | MR01 | Registration of charge 123415970005, created on 16 July 2021 | |
17 Jun 2021 | AP04 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 4 June 2021 | |
14 Jun 2021 | MR04 | Satisfaction of charge 123415970001 in full |