SCARE KINGDOM SCREAM PARK LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
04/02/254 February 2025 | Confirmation statement made on 2024-11-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-05-31 |
06/07/236 July 2023 | Notification of Eric Bertram Dowson as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Cessation of Jason Karl as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Termination of appointment of Jason Dexter Karl as a director on 2023-07-04 |
03/07/233 July 2023 | Change of details for Mr Jason Karl as a person with significant control on 2023-04-01 |
30/06/2330 June 2023 | Director's details changed for Mr Jason Dexter Karl on 2023-04-01 |
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 |
05/06/235 June 2023 | Director's details changed for Mr Jason Dexter Karl on 2023-06-05 |
05/06/235 June 2023 | Change of details for Mr Jason Karl as a person with significant control on 2023-06-05 |
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 |
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 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
11/01/2311 January 2023 | Micro company accounts made up to 2022-05-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-05-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/01/2025 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/01/1928 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/01/1818 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/12/153 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
03/12/153 December 2015 | APPOINTMENT TERMINATED, SECRETARY JASON KARL |
22/06/1522 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ERIC DOWSON |
11/10/1211 October 2012 | DIRECTOR APPOINTED MR ERIC BERTRAM DOWSON |
11/10/1211 October 2012 | DIRECTOR APPOINTED MR ERIC BERTRAM DOWSON |
19/06/1219 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ERIC DOWSON |
19/06/1219 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
19/06/1219 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS RONELLE MATCHETT / 06/04/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/08/114 August 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DEXTER KARL / 10/09/2010 |
10/09/1010 September 2010 | DIRECTOR APPOINTED MR ERIC BERTRAM DOWSON |
10/09/1010 September 2010 | DIRECTOR APPOINTED MR JASON DEXTER KARL |
10/09/1010 September 2010 | SECRETARY APPOINTED MRS RONELLE MATCHETT |
21/05/1021 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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