- Company Overview for SSL WEYBRIDGE PROPCO LTD (15616476)
- Filing history for SSL WEYBRIDGE PROPCO LTD (15616476)
- People for SSL WEYBRIDGE PROPCO LTD (15616476)
- Charges for SSL WEYBRIDGE PROPCO LTD (15616476)
- More for SSL WEYBRIDGE PROPCO LTD (15616476)
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) |
---|---|---|---|
17 Feb 2025 | AP01 | Appointment of Mr Wayne Paul Pryce as a director on 31 January 2025 | |
13 Feb 2025 | TM01 | Termination of appointment of Lisa Kay Cox as a director on 31 January 2025 | |
14 Aug 2024 | MR01 | Registration of charge 156164760002, created on 7 August 2024 | |
09 Aug 2024 | MR01 | Registration of charge 156164760003, created on 7 August 2024 | |
19 Jul 2024 | PSC05 | Change of details for Prudential Financial, Inc as a person with significant control on 2 July 2024 | |
11 Jul 2024 | AP01 | Appointment of Mrs Lisa Kay Cox as a director on 2 July 2024 | |
11 Jul 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 December 2024 | |
11 Jul 2024 | AP01 | Appointment of Mr Steven George Gardner as a director on 2 July 2024 | |
11 Jul 2024 | AP03 | Appointment of Mr Steven George Gardner as a secretary on 2 July 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of Shaun Brian Hose as a director on 2 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom to Signature House Post Office Lane Beaconsfield HP9 1FN on 10 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR England to Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN on 10 July 2024 | |
09 Jul 2024 | MR01 | Registration of charge 156164760001, created on 2 July 2024 | |
06 Jun 2024 | PSC02 | Notification of Prudential Financial, Inc as a person with significant control on 4 April 2024 | |
06 Jun 2024 | PSC07 | Cessation of Shaun Brian Hose as a person with significant control on 4 April 2024 | |
16 May 2024 | MA | Memorandum and Articles of Association | |
16 May 2024 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2024 | NEWINC |
Incorporation
Statement of capital on 2024-04-04
|