SIR THEME PARK SUBHOLDCO LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

20/05/2420 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

16/05/2416 May 2024 Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05

View Document

20/04/2420 April 2024 Accounts for a small company made up to 2023-03-31

View Document

18/04/2418 April 2024 Satisfaction of charge 059478880002 in full

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of John Keith Leslie White as a director on 2024-03-05

View Document

07/03/247 March 2024 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07

View Document

07/03/247 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

12/09/2312 September 2023 Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03

View Document

12/09/2312 September 2023 Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03

View Document

17/08/2317 August 2023 Change of details for a person with significant control

View Document

31/03/2331 March 2023 Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31

View Document

30/03/2330 March 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

View Document

30/03/2330 March 2023 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06

View Document

18/01/2318 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

07/01/227 January 2022 Satisfaction of charge 1 in full

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED PHILIP MICHAEL BROWN

View Document

18/09/1418 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

18/09/1418 September 2014 ARTICLES OF ASSOCIATION

View Document

11/09/1411 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED P1 THEME PARK SUBHOLDCO LIMITED
CERTIFICATE ISSUED ON 11/09/14

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1019 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 COMPANY NAME CHANGED
PRESTBURY 1 SIX LIMITED
CERTIFICATE ISSUED ON 17/08/07

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM:
SEVENTH FLOOR
90 HIGH HOLBORN
LONDON
WC1V 6XX

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 COMPANY NAME CHANGED
NEWINCCO 608 LIMITED
CERTIFICATE ISSUED ON 19/10/06

View Document

27/09/0627 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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