- Company Overview for HOUSE PARTY LEASE 1 LIMITED (15216142)
- Filing history for HOUSE PARTY LEASE 1 LIMITED (15216142)
- People for HOUSE PARTY LEASE 1 LIMITED (15216142)
- More for HOUSE PARTY LEASE 1 LIMITED (15216142)
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) |
---|---|---|---|
09 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
07 Nov 2024 | AD01 | Registered office address changed from 55 Allerton Road Woolton Liverpool Merseyside L25 7RE England to 55 Allerton Road Woolton Liverpool L25 7RF on 7 November 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from 250 Menlove Avenue Liverpool L18 3JF England to 55 Allerton Road Woolton Liverpool Merseyside L25 7RE on 7 November 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from 5-6 Argyll Street London W1F 7TE England to 250 Menlove Avenue Liverpool L18 3JF on 10 April 2024 | |
25 Jan 2024 | CERTNM |
Company name changed house party group ops LIMITED\certificate issued on 25/01/24
|
|
24 Jan 2024 | PSC02 | Notification of House Party Group Limited as a person with significant control on 24 January 2024 | |
24 Jan 2024 | PSC07 | Cessation of Cream Holdings Limited as a person with significant control on 24 January 2024 | |
10 Nov 2023 | CERTNM |
Company name changed house party group operations LIMITED\certificate issued on 10/11/23
|
|
10 Nov 2023 | CERTNM |
Company name changed poland street leisure LIMITED\certificate issued on 10/11/23
|
|
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
19 Oct 2023 | PSC07 | Cessation of Cream Management Limited as a person with significant control on 17 October 2023 | |
19 Oct 2023 | PSC02 | Notification of Cream Holdings Limited as a person with significant control on 17 October 2023 | |
18 Oct 2023 | AP01 | Appointment of Mrs Ebba Astrid Frederika Thornhammar Bishti as a director on 17 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Paul Frederick Mcgerty as a director on 17 October 2023 | |
17 Oct 2023 | PSC07 | Cessation of Paul Frederick Mcgerty as a person with significant control on 17 October 2023 | |
17 Oct 2023 | PSC02 | Notification of Cream Management Limited as a person with significant control on 17 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 250 Menlove Avenue Liverpool Merseyside L18 3JF United Kingdom to 5-6 Argyll Street London W1F 7TE on 17 October 2023 | |
17 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-17
|