London
W1J 5HB
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Secretary Name | Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 05 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Andrew Christopher Carr |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Mr Nicholas John Varney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Secretary Name | Darcy Corben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Timothy James Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 06 July 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr John Keith Leslie White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Frederick Joseph Brooks |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Neil Alexander Maceachin |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2023(16 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 August 2007) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Apex Listed Companies Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2022(15 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 06 March 2023) |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2024) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Registered Address | One Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
102 at £1 | P1 Theme Parks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,397,750 |
Gross Profit | £3,396,365 |
Net Worth | £17,938,571 |
Cash | £1,459,425 |
Current Liabilities | £3,257,013 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Mount Street Loan Solutions LLP as Common Secruity Agent Classification: A registered charge Outstanding |
---|---|
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Mount Street Loan Solutions LLP as Common Secruity Agent Classification: A registered charge Outstanding |
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Mount Street Loan Solutions LLP as Common Secruity Agent Classification: A registered charge Outstanding |
25 August 2010 | Delivered on: 2 September 2010 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Bank account charge Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest in and to each account and each deposit and all of its rights and benefits accruing to or arising in connection with the accounts and the deposits. Outstanding |
18 July 2007 | Delivered on: 19 August 2010 Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland) Classification: Deed of land charge Secured details: €88,000,000 eur and all other monies due or to become due from the company to the chargee. Particulars: As security for the secured liabilities, heide park soltau gmbh and tussauds heide metropole gmbh and the chargor create an uncertificated joint land charge in the nominal amount of eur 88,000,000 over land and property registered in folio 210 see image for full details. Outstanding |
25 July 2007 | Delivered on: 8 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent) Classification: Global assignment agreement Secured details: All monies due or to become due from the company and any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables all securities, collateral and all ancillary rights. See the mortgage charge document for full details. Outstanding |
25 July 2007 | Delivered on: 8 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent) Classification: Security purpose agreement Secured details: All monies due or to become due from the company and any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land charges, the assignment of claims for restitution. See the mortgage charge document for full details. Outstanding |
21 April 2023 | Delivered on: 5 May 2023 Persons entitled: Lloyds Bank PLC as Security Agent and Assignee Classification: A registered charge Outstanding |
21 April 2023 | Delivered on: 5 May 2023 Persons entitled: Lloyds Bank PLC as Security Agent and Beneficiary Classification: A registered charge Outstanding |
21 April 2023 | Delivered on: 5 May 2023 Persons entitled: Lloyds Bank PLC as Security Agent and Assignee Classification: A registered charge Outstanding |
24 April 2023 | Delivered on: 2 May 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
11 April 2023 | Delivered on: 27 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Heide park and heide park hotel registered with the land register (grundbuchamt) of wolterdingen of the local court (amtsgericht) of soltau. For more details please refer to the instrument. Outstanding |
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties. Classification: A registered charge Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: Heide park hotel registered with the land register (grundbuchamt) of wolterdingen of the local court (amtsgericht) of soltau. For more details please refer to the instrument. Outstanding |
6 August 2015 | Delivered on: 14 August 2015 Persons entitled: Mount Street Loan Solutions LLP as Common Security Agent Classification: A registered charge Outstanding |
16 July 2007 | Delivered on: 25 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
---|---|
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
12 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
11 July 2018 | Notification of Secure Income Reit Plc as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Cessation of Sir Theme Parks Ltd as a person with significant control on 6 April 2016 (1 page) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
18 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
10 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
14 August 2015 | Registration of charge 062730380010, created on 6 August 2015 (70 pages) |
14 August 2015 | Registration of charge 062730380010, created on 6 August 2015 (70 pages) |
14 August 2015 | Registration of charge 062730380010, created on 6 August 2015 (70 pages) |
11 August 2015 | Registration of charge 062730380008, created on 6 August 2015 (43 pages) |
11 August 2015 | Registration of charge 062730380008, created on 6 August 2015 (43 pages) |
11 August 2015 | Registration of charge 062730380006, created on 6 August 2015 (29 pages) |
11 August 2015 | Registration of charge 062730380007, created on 6 August 2015 (31 pages) |
11 August 2015 | Registration of charge 062730380006, created on 6 August 2015 (29 pages) |
11 August 2015 | Registration of charge 062730380007, created on 6 August 2015 (31 pages) |
11 August 2015 | Registration of charge 062730380008, created on 6 August 2015 (43 pages) |
11 August 2015 | Registration of charge 062730380006, created on 6 August 2015 (29 pages) |
11 August 2015 | Registration of charge 062730380007, created on 6 August 2015 (31 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
30 September 2014 | Appointment of Philip Michael Brown as a director on 7 July 2014 (3 pages) |
18 September 2014 | Memorandum and Articles of Association (15 pages) |
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 September 2014 | Memorandum and Articles of Association (15 pages) |
18 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
11 September 2014 | Company name changed P1 hp LIMITED\certificate issued on 11/09/14
|
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Company name changed P1 hp LIMITED\certificate issued on 11/09/14 (3 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 August 2010 | Particulars of a mortgage or charge/co extend / charge no: 4 (9 pages) |
19 August 2010 | Particulars of a mortgage or charge/co extend / charge no: 4 (9 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Timothy James Evans on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (2 pages) |
24 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
24 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
24 October 2009 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
7 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from cavendish house 18 cavendish square london W1G 0PG (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from cavendish house 18 cavendish square london W1G 0PG (1 page) |
13 December 2007 | Ad 21/11/07--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
13 December 2007 | Ad 21/11/07--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
13 December 2007 | Ad 21/11/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 December 2007 | Ad 21/11/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
21 August 2007 | New director appointed (5 pages) |
21 August 2007 | New director appointed (10 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New director appointed (10 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (5 pages) |
8 August 2007 | Particulars of mortgage/charge (7 pages) |
8 August 2007 | Particulars of mortgage/charge (10 pages) |
8 August 2007 | Accounting reference date extended from 30/12/07 to 31/03/08 (1 page) |
8 August 2007 | Particulars of mortgage/charge (7 pages) |
8 August 2007 | Accounting reference date extended from 30/12/07 to 31/03/08 (1 page) |
8 August 2007 | Particulars of mortgage/charge (10 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 3 market close poole dorset BH15 1NQ (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 3 market close poole dorset BH15 1NQ (1 page) |
30 July 2007 | New director appointed (10 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (10 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Declaration of assistance for shares acquisition (37 pages) |
26 July 2007 | Declaration of assistance for shares acquisition (37 pages) |
26 July 2007 | Resolutions
|
25 July 2007 | Particulars of mortgage/charge (14 pages) |
25 July 2007 | Particulars of mortgage/charge (14 pages) |
13 July 2007 | Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2007 | Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
11 July 2007 | Accounting reference date shortened from 30/06/08 to 30/12/07 (1 page) |
11 July 2007 | Accounting reference date shortened from 30/06/08 to 30/12/07 (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
26 June 2007 | Company name changed hp propco LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed hp propco LIMITED\certificate issued on 26/06/07 (2 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
7 June 2007 | Incorporation (18 pages) |
7 June 2007 | Incorporation (18 pages) |