Advanced company searchLink opens in new window

URBAN LOGISTICS REIT PLC

Company number 09907096

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)
15 May 2024 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 15 May 2024
23 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 12 December 2021
21 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
19 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 19 December 2023
10 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
31 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: short notice of a meeting other than an annual general meeting 18/07/2023
  • RES10 ‐ Resolution of allotment of securities
11 May 2023 TM01 Termination of appointment of Jonathan James Mark Olav Gray as a director on 11 May 2023
11 May 2023 TM01 Termination of appointment of Mark Christopher Johnson as a director on 11 May 2023
02 May 2023 AP01 Appointment of Mrs Lynda Jane Heywood as a director on 1 May 2023
12 Dec 2022 CH04 Secretary's details changed for Link Company Matters Limited on 12 December 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
26 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 20/07/2022
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 23/01/2024
16 Dec 2021 CH04 Secretary's details changed for Link Company Matters Limited on 16 December 2021
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 4,719,754.11
23 Nov 2021 MA Memorandum and Articles of Association
23 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conditional upon and with effect from admission , the company adopts the proposed changes to its investing policy 12/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2021 MA Memorandum and Articles of Association
29 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 AA Group of companies' accounts made up to 31 March 2021
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 3,249,165.87
01 Feb 2021 AD01 Registered office address changed from 124 Sloane Street London Greater London SW1X 9BW to 6th Floor 65 Gresham Street London EC2V 7NQ on 1 February 2021
01 Feb 2021 AP04 Appointment of Link Company Matters Limited as a secretary on 1 February 2021
01 Feb 2021 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 February 2021