SHOPPERTAINMENT MIDCO LIMITED

09189534
55 SPRING GARDENS MANCHESTER ENGLAND M2 2BY

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 officers Termination of appointment of director (Margaret Bradshaw) 1 Buy now
20 Oct 2023 officers Change of particulars for director (Janet Monks) 2 Buy now
16 Oct 2023 accounts Annual Accounts 7 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 7 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 7 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 8 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 capital Notice of name or other designation of class of shares 2 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2019 resolution Resolution 9 Buy now
22 May 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 May 2019 capital Notice of name or other designation of class of shares 2 Buy now
22 May 2019 capital Notice of name or other designation of class of shares 2 Buy now
13 May 2019 mortgage Registration of a charge 35 Buy now
08 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2019 officers Appointment of director (Mr Wayne Leslie Thomas) 2 Buy now
08 May 2019 officers Appointment of director (Stephanie Potter) 2 Buy now
08 May 2019 officers Appointment of director (Margaret Bradshaw) 2 Buy now
08 May 2019 officers Appointment of director (Janet Monks) 2 Buy now
08 May 2019 capital Return of Allotment of shares 3 Buy now
08 May 2019 mortgage Registration of a charge 21 Buy now
03 May 2019 resolution Resolution 3 Buy now
16 Nov 2018 accounts Annual Accounts 7 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 9 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2016 accounts Annual Accounts 6 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2016 capital Statement of capital (Section 108) 4 Buy now
07 Apr 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Apr 2016 insolvency Solvency Statement dated 15/03/16 1 Buy now
07 Apr 2016 resolution Resolution 2 Buy now
03 Feb 2016 accounts Annual Accounts 5 Buy now
13 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2015 annual-return Annual Return 3 Buy now
22 Oct 2014 resolution Resolution 54 Buy now
01 Oct 2014 capital Return of Allotment of shares 4 Buy now
19 Sep 2014 resolution Resolution 1 Buy now
19 Sep 2014 officers Termination of appointment of director (Jonathan Robert Shorrock) 2 Buy now
19 Sep 2014 officers Appointment of director (Clare Andrew) 3 Buy now
28 Aug 2014 incorporation Incorporation Company 35 Buy now