SIR THEME PARK SUBHOLDCO LIMITED
Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
02/11/242 November 2024 | |
02/11/242 November 2024 | |
02/11/242 November 2024 | |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-27 with updates |
20/05/2420 May 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05 |
16/05/2416 May 2024 | Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05 |
20/04/2420 April 2024 | Accounts for a small company made up to 2023-03-31 |
18/04/2418 April 2024 | Satisfaction of charge 059478880002 in full |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
07/03/247 March 2024 | Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of John Keith Leslie White as a director on 2024-03-05 |
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 |
07/03/247 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03 |
12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
17/08/2317 August 2023 | Change of details for a person with significant control |
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 |
30/03/2330 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 |
30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 |
18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-27 with updates |
07/01/227 January 2022 | Satisfaction of charge 1 in full |
04/10/214 October 2021 | Confirmation statement made on 2021-09-27 with updates |
17/12/1417 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
28/10/1428 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
30/09/1430 September 2014 | DIRECTOR APPOINTED PHILIP MICHAEL BROWN |
18/09/1418 September 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
18/09/1418 September 2014 | ARTICLES OF ASSOCIATION |
11/09/1411 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/09/1411 September 2014 | COMPANY NAME CHANGED P1 THEME PARK SUBHOLDCO LIMITED CERTIFICATE ISSUED ON 11/09/14 |
16/10/1316 October 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
27/09/1327 September 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
29/11/1229 November 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012 |
03/10/123 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
04/10/114 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
14/09/1114 September 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
19/10/1019 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
09/09/109 September 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009 |
24/10/0924 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
07/10/097 October 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
28/09/0928 September 2009 | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
04/12/084 December 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
27/11/0727 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/11/0727 November 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | COMPANY NAME CHANGED PRESTBURY 1 SIX LIMITED CERTIFICATE ISSUED ON 17/08/07 |
25/07/0725 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0627 October 2006 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX |
27/10/0627 October 2006 | NEW DIRECTOR APPOINTED |
27/10/0627 October 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
27/10/0627 October 2006 | SECRETARY RESIGNED |
27/10/0627 October 2006 | DIRECTOR RESIGNED |
27/10/0627 October 2006 | DIRECTOR RESIGNED |
27/10/0627 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0627 October 2006 | NEW DIRECTOR APPOINTED |
19/10/0619 October 2006 | COMPANY NAME CHANGED NEWINCCO 608 LIMITED CERTIFICATE ISSUED ON 19/10/06 |
27/09/0627 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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