Advanced company searchLink opens in new window

EDINBURGH (LONDON ROAD) OPCO LIMITED

Company number 12313835

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)
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
16 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
30 Jul 2024 CH01 Director's details changed for Mr Peter Vincent Young on 22 July 2024
26 Jul 2024 PSC05 Change of details for Edinburgh (London Road) Spv Limited as a person with significant control on 17 January 2023
20 Mar 2024 CH01 Director's details changed for Mr Peter Vincent Young on 20 March 2024
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 CH01 Director's details changed for Mr Peter Vincent Young on 15 September 2023
15 Sep 2023 CH01 Director's details changed for Mr Peter Vincent Young on 15 September 2023
16 Jun 2023 CH01 Director's details changed for Mr Peter Vincent Young on 16 June 2023
06 Apr 2023 AP01 Appointment of Mr Patrick James Allen as a director on 4 April 2023
17 Jan 2023 AD01 Registered office address changed from Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 17 January 2023
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
30 Sep 2022 TM01 Termination of appointment of Robert Alistair Greaves as a director on 27 January 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
10 Nov 2021 MR04 Satisfaction of charge 123138350002 in full
10 Nov 2021 MR04 Satisfaction of charge 123138350001 in full
27 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Financing arrangements to be entered into eith secure trust bank PLC, provisions of, and prformance of obligations set out and approved / comapny's directors authorisd and directed to execute, deliver and perform the obligations set out in the documents 24/09/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2021 MA Memorandum and Articles of Association
21 Oct 2021 MR01 Registration of charge 123138350004, created on 18 October 2021
06 Oct 2021 MR01 Registration of charge 123138350003, created on 1 October 2021
27 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
27 Jul 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 December 2020