SRE GS HOLDCO1 LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/12/246 December 2024

View Document

03/12/243 December 2024 Satisfaction of charge 071814210005 in full

View Document

03/12/243 December 2024 Satisfaction of charge 071814210006 in full

View Document

03/12/243 December 2024 Satisfaction of charge 071814210004 in full

View Document

19/11/2419 November 2024 Registration of charge 071814210008, created on 2024-11-18

View Document

19/11/2419 November 2024 Registration of charge 071814210007, created on 2024-11-18

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024 Statement of capital on 2024-11-14

View Document

14/11/2414 November 2024 Resolutions

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/12/2230 December 2022 Director's details changed for Mr Richard John Livingstone on 2022-12-12

View Document

30/12/2230 December 2022 Change of details for Srep Hotel Holdco (Uk) Limited as a person with significant control on 2022-12-12

View Document

22/12/2222 December 2022 Registration of charge 071814210006, created on 2022-12-09

View Document

19/12/2219 December 2022 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Leon Shelley as a secretary on 2022-12-12

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 2021-12-31

View Document

28/01/2228 January 2022 Termination of appointment of Leonard Kevin Sebastian as a director on 2021-12-31

View Document

11/08/2111 August 2021 Full accounts made up to 2020-12-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

21/05/1921 May 2019 CESSATION OF SRE PORTFOLIOS UK LTD AS A PSC

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SREP HOTEL HOLDCO (UK) LIMITED

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

05/06/185 June 2018 DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD LUCK

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/01/2013

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

09/03/169 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

16/03/1516 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR RICHARD NIGEL LUCK

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BERRIGAN

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

21/03/1421 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 5616405

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

21/03/1321 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

29/03/1229 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 CURRSHO FROM 31/05/2011 TO 31/10/2010

View Document

13/04/1013 April 2010 ARTICLES OF ASSOCIATION

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/1018 March 2010 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

08/03/108 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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