WEMBLEY UK PROPCO LTD

Company Documents

DateDescription
16/07/2516 July 2025 Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-07-16

View Document

16/07/2516 July 2025 Change of details for Scape Holdco 5 Ltd as a person with significant control on 2025-07-16

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

08/04/258 April 2025 Full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

27/06/2427 June 2024 Change of details for Scape Holdco 5 Ltd as a person with significant control on 2024-06-14

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Statement of capital on 2024-06-21

View Document

21/06/2421 June 2024

View Document

18/06/2418 June 2024 Termination of appointment of Leonardus Willemszoon Hertog as a director on 2024-05-23

View Document

18/06/2418 June 2024 Appointment of Miss Charlotte Noella Robinson as a director on 2024-05-23

View Document

14/06/2414 June 2024 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-06-14

View Document

06/06/246 June 2024 Full accounts made up to 2023-09-30

View Document

23/05/2423 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

17/08/2317 August 2023 Full accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/11/2228 November 2022 Secretary's details changed for Link Company Matters Limited on 2022-11-11

View Document

18/11/2218 November 2022 Change of details for Scape Holdco 5 Ltd as a person with significant control on 2022-11-18

View Document

04/04/224 April 2022 Registration of charge 102319750002, created on 2022-04-01

View Document

29/03/2229 March 2022 Change of details for Scape Topco 2 Ltd as a person with significant control on 2022-02-24

View Document

14/02/2214 February 2022 Certificate of change of name

View Document

10/02/2210 February 2022 Cessation of Gemini Holdco 3 Limited as a person with significant control on 2022-02-02

View Document

10/02/2210 February 2022 Notification of Scape Topco 2 Ltd as a person with significant control on 2022-02-02

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

20/01/2220 January 2022 Change of details for Gcp Holdco 3 Limited as a person with significant control on 2022-01-12

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Full accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Appointment of Adam Stephen Brockley as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Gillian Lyndsay Wedon Day as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Robert Malcolm Naish as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of David Ian Hunter as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Thomas Ward as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Marlene Wood as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Mr John Webber as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Leonardus Willemszoon Hertog as a director on 2021-12-20

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR DAVID IAN HUNTER

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 CESSATION OF GCP STUDENT LIVING PLC AS A PSC

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCP HOLDCO 3 LIMITED

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DUNSCOMBE

View Document

07/08/187 August 2018 ADOPT ARTICLES 19/07/2018

View Document

31/07/1831 July 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 30/07/2018

View Document

31/07/1831 July 2018 31/07/18 STATEMENT OF CAPITAL GBP 12

View Document

31/07/1831 July 2018 SOLVENCY STATEMENT DATED 30/07/18

View Document

31/07/1831 July 2018 STATEMENT BY DIRECTORS

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102319750001

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MS GILLIAN LYNDSAY WEDON DAY

View Document

13/11/1713 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

17/10/1717 October 2017 19/09/17 STATEMENT OF CAPITAL GBP 12

View Document

17/08/1717 August 2017 COMPANY NAME CHANGED GCP APEX LIMITED CERTIFICATE ISSUED ON 17/08/17

View Document

02/08/172 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM NAISH / 26/06/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENE WOOD / 26/06/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY HALDANE PETO / 26/06/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DUNSCOMBE / 26/06/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 10

View Document

07/12/167 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 8

View Document

19/10/1619 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 6

View Document

30/08/1630 August 2016 17/06/16 STATEMENT OF CAPITAL GBP 4

View Document

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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