XPE BRAEHEAD LEISURE LIMITED: Filings
Overview
| Company Name | XPE BRAEHEAD LEISURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04424007 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for XPE BRAEHEAD LEISURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Change of details for Intu Debenture Plc as a person with significant control on Jul 01, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed intu braehead leisure LIMITED\certificate issued on 01/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Registration of charge 044240070008, created on Sep 05, 2023 | 77 pages | MR01 | ||||||||||
Registration of charge 044240070009, created on Sep 05, 2023 | 77 pages | MR01 | ||||||||||
Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY on May 22, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Peter Frank Cooper as a director on Apr 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Philip Graham Dixon as a director on Apr 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Kenneth Duggins as a director on May 14, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on May 05, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Appointment of Mr John Alexander Heller as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon James Cooke as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Apam Ltd 3-5 Barrett Street London W1U 1AY England to C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ on Jun 15, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon James Cooke as a director on Dec 04, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Richard Breeden as a director on Dec 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Kenneth Duggins as a director on Nov 25, 2020 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0