Advanced company searchLink opens in new window

THEMEPARK PROPERTIES LIMITED

Company number 03686816

Filter by category

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)
13 Sep 2024 LIQ02 Statement of affairs
02 Sep 2024 AD01 Registered office address changed from C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG England to C/O Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 2 September 2024
23 Aug 2024 600 Appointment of a voluntary liquidator
23 Aug 2024 600 Appointment of a voluntary liquidator
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
22 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 20 September 2023
14 Feb 2023 PSC01 Notification of Benjamin Wiles as a person with significant control on 14 February 2023
14 Feb 2023 PSC08 Notification of a person with significant control statement
14 Feb 2023 PSC07 Cessation of Bernard Roger Tapie as a person with significant control on 14 February 2023
14 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
24 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
13 Jan 2020 CS01 Confirmation statement made on 30 September 2019 with no updates
16 Oct 2019 CH01 Director's details changed for James Declan Mc Keluey on 31 July 2019
20 Sep 2019 TM01 Termination of appointment of Bernard Roger Tapie as a director on 19 September 2019
23 Aug 2019 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 23 August 2019
23 Aug 2019 AP01 Appointment of Michael Edward Hall as a director on 31 July 2019
23 Aug 2019 AP01 Appointment of James Declan Mc Keluey as a director on 31 July 2019
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017