- Company Overview for WEMBLEY UK PROPCO LTD (10231975)
- Filing history for WEMBLEY UK PROPCO LTD (10231975)
- People for WEMBLEY UK PROPCO LTD (10231975)
- Charges for WEMBLEY UK PROPCO LTD (10231975)
- More for WEMBLEY UK PROPCO LTD (10231975)
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) |
---|---|---|---|
22 Dec 2021 | AP01 | Appointment of Thomas Ward as a director on 20 December 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
22 Feb 2021 | TM01 | Termination of appointment of Russell Earl Chambers as a director on 1 February 2021 | |
08 Feb 2021 | AA | Full accounts made up to 30 June 2020 | |
04 Feb 2021 | AP01 | Appointment of Mr Russell Earl Chambers as a director on 1 February 2021 | |
16 Nov 2020 | TM01 | Termination of appointment of Robert Henry Haldane Peto as a director on 4 November 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
18 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
14 May 2019 | AP01 | Appointment of Mr David Ian Hunter as a director on 1 May 2019 | |
25 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
10 Dec 2018 | PSC02 | Notification of Gcp Holdco 3 Limited as a person with significant control on 19 July 2018 | |
10 Dec 2018 | PSC07 | Cessation of Gcp Student Living Plc as a person with significant control on 19 July 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Peter William Dunscombe as a director on 6 November 2018 | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | SH20 | Statement by Directors | |
31 Jul 2018 | SH19 |
Statement of capital on 31 July 2018
|
|
31 Jul 2018 | CAP-SS | Solvency Statement dated 30/07/18 | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | MR01 | Registration of charge 102319750001, created on 25 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
15 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
08 Mar 2018 | AP01 | Appointment of Ms Gillian Lyndsay Wedon Day as a director on 23 February 2018 | |
13 Nov 2017 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 | |
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 19 September 2017
|