- Company Overview for SRE GS HOLDCO1 LIMITED (07181421)
- Filing history for SRE GS HOLDCO1 LIMITED (07181421)
- People for SRE GS HOLDCO1 LIMITED (07181421)
- Charges for SRE GS HOLDCO1 LIMITED (07181421)
- More for SRE GS HOLDCO1 LIMITED (07181421)
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) |
---|---|---|---|
06 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
06 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
06 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
06 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
03 Dec 2024 | MR04 | Satisfaction of charge 071814210004 in full | |
03 Dec 2024 | MR04 | Satisfaction of charge 071814210005 in full | |
03 Dec 2024 | MR04 | Satisfaction of charge 071814210006 in full | |
19 Nov 2024 | MR01 | Registration of charge 071814210007, created on 18 November 2024 | |
19 Nov 2024 | MR01 | Registration of charge 071814210008, created on 18 November 2024 | |
14 Nov 2024 | SH19 |
Statement of capital on 14 November 2024
|
|
14 Nov 2024 | SH20 | Statement by Directors | |
14 Nov 2024 | CAP-SS | Solvency Statement dated 11/11/24 | |
14 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
15 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
14 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
30 Dec 2022 | PSC05 | Change of details for Srep Hotel Holdco (Uk) Limited as a person with significant control on 12 December 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Richard John Livingstone on 12 December 2022 | |
22 Dec 2022 | MR01 | Registration of charge 071814210006, created on 9 December 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022 | |
19 Dec 2022 | AP03 | Appointment of Leon Shelley as a secretary on 12 December 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates |