Advanced company searchLink opens in new window

WEMBLEY UK OPCO LTD

Company number 10182391

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2023 AA Full accounts made up to 30 September 2022
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
03 Feb 2023 RP04AP01 Second filing for the appointment of Thomas Ward as a director
13 Dec 2022 CH04 Secretary's details changed for Link Company Matters Limited on 4 November 2022
28 Nov 2022 CH04 Secretary's details changed for Link Company Matters Limited on 11 November 2022
18 Nov 2022 PSC05 Change of details for Wembley Uk Propco Ltd as a person with significant control on 18 November 2022
18 Nov 2022 AD01 Registered office address changed from 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 18 November 2022
20 Jun 2022 RP04AP01 Second filing for the appointment of Mr Adam Stephen Brockley as a director
13 Jun 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
11 Apr 2022 MR04 Satisfaction of charge 101823910001 in full
04 Apr 2022 MR01 Registration of charge 101823910002, created on 1 April 2022
14 Feb 2022 PSC05 Change of details for Gcp Wembley Limited as a person with significant control on 14 February 2022
14 Feb 2022 CERTNM Company name changed gcp wembley 2 LIMITED\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
28 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 AA Full accounts made up to 30 June 2021
23 Dec 2021 AP01 Appointment of Adam Stephen Brockley as a director on 20 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 20.06.2022.
22 Dec 2021 TM01 Termination of appointment of Gillian Lyndsay Wedon Day as a director on 20 December 2021
22 Dec 2021 TM01 Termination of appointment of Marlene Wood as a director on 20 December 2021
22 Dec 2021 TM01 Termination of appointment of David Ian Hunter as a director on 20 December 2021
22 Dec 2021 TM01 Termination of appointment of Robert Malcolm Naish as a director on 20 December 2021
22 Dec 2021 AP01 Appointment of Leonardus Willemszoon Hertog as a director on 20 December 2021
22 Dec 2021 AP01 Appointment of Thomas Ward as a director on 20 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2023
22 Dec 2021 AP01 Appointment of Mr John Webber as a director on 20 December 2021