Advanced company searchLink opens in new window

WAREHOUSE AND LOGISTICS PROPERTIES II LIMITED

Company number 13043609

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)
08 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with updates
06 Dec 2024 CH01 Director's details changed for Mr William John Buckingham-Burr on 15 August 2024
03 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
28 Jun 2024 MR01 Registration of charge 130436090001, created on 28 June 2024
26 Jun 2024 SH19 Statement of capital on 26 June 2024
  • GBP 1,640,100
26 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 26/06/2024
26 Jun 2024 CAP-SS Solvency Statement dated 26/06/24
26 Jun 2024 SH20 Statement by Directors
27 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 23 January 2024
23 Jan 2024 AP01 Appointment of Mr. William John Buckingham-Burr as a director on 16 January 2024
23 Jan 2024 AP03 Appointment of Mr. Sean Joseph Mackenzie as a secretary on 16 January 2024
23 Jan 2024 AP01 Appointment of Mr. Sean Joseph Mackenzie as a director on 16 January 2024
23 Jan 2024 PSC07 Cessation of Ares Management Uk Limited as a person with significant control on 16 January 2024
23 Jan 2024 PSC02 Notification of Titan Bordon Ic Limited as a person with significant control on 16 January 2024
23 Jan 2024 TM01 Termination of appointment of Nicholas Francis Megyesi-Schwartz as a director on 16 January 2024
23 Jan 2024 TM01 Termination of appointment of Mark Graham Hatcher as a director on 16 January 2024
23 Jan 2024 TM01 Termination of appointment of Alexander Wilson Lamont as a director on 16 January 2024
23 Jan 2024 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 16 January 2024
12 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 11/01/2024
11 Jan 2024 SH19 Statement of capital on 11 January 2024
  • GBP 1,640,100
11 Jan 2024 CAP-SS Solvency Statement dated 11/01/24
11 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 11/10/2023
11 Jan 2024 SH20 Statement by Directors