SCARE KINGDOM SCREAM PARK LTD

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/02/254 February 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-05-31

View Document

06/07/236 July 2023 Notification of Eric Bertram Dowson as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Cessation of Jason Karl as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Jason Dexter Karl as a director on 2023-07-04

View Document

03/07/233 July 2023 Change of details for Mr Jason Karl as a person with significant control on 2023-04-01

View Document

30/06/2330 June 2023 Director's details changed for Mr Jason Dexter Karl on 2023-04-01

View Document

29/06/2329 June 2023 Registered office address changed from 131 Roebuck Street Ashton-on-Ribble Preston PR2 2JN England to Hawkshaw Farm Longsight Road Clayton Le Dale Blackburn BB2 7JA on 2023-06-29

View Document

05/06/235 June 2023 Director's details changed for Mr Jason Dexter Karl on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Mr Jason Karl as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from 131 Roebuck Street Ashton-on-Ribble Preston PR2 2JN England to Dowson's Farm Longsight Road Clayton Le Dale Blackburn BB2 7JA on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from Dowson's Farm Longsight Road Clayton Le Dale Blackburn BB2 7JA England to 131 Roebuck Street Ashton-on-Ribble Preston PR2 2JN on 2023-06-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Registered office address changed from The Garden Village Longsight Road Clayton Le Dale Blackburn BB2 7JA England to 131 Roebuck Street Ashton-on-Ribble Preston PR2 2JN on 2023-01-27

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

28/06/2128 June 2021 Registered office address changed from 131 Roebuck Street Preston Lancashire PR2 2JN to The Garden Village Longsight Road Clayton Le Dale Blackburn BB2 7JA on 2021-06-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY JASON KARL

View Document

22/06/1522 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC DOWSON

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR ERIC BERTRAM DOWSON

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR ERIC BERTRAM DOWSON

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC DOWSON

View Document

19/06/1219 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RONELLE MATCHETT / 06/04/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEXTER KARL / 10/09/2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR ERIC BERTRAM DOWSON

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR JASON DEXTER KARL

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MRS RONELLE MATCHETT

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company