Advanced company searchLink opens in new window

BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED

Company number 00756007

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)
10 May 2017 TM01 Termination of appointment of Gary Haseley-Nejrup as a director on 29 March 2017
14 Mar 2017 MR01 Registration of charge 007560070007, created on 9 March 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
20 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Dec 2016 CH01 Director's details changed for Mr Gareth John Edwards on 6 November 2015
05 Dec 2016 AP01 Appointment of Mr Mark Geoffrey Sullivan as a director on 30 November 2016
05 Dec 2016 AP01 Appointment of Mrs Claire Michelle Hiscott as a director on 30 November 2016
30 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
29 Sep 2016 AP01 Appointment of Ms Estella Jane Tincknell as a director on 28 September 2016
09 Aug 2016 TM01 Termination of appointment of Wendy Anne Walton as a director on 27 July 2016
06 Jul 2016 TM01 Termination of appointment of Simon Timothy Cook as a director on 25 May 2016
09 Feb 2016 AR01 Annual return made up to 8 February 2016 no member list
09 Feb 2016 AD02 Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS England to Narrow Quay House Narrow Quay Bristol BS1 4QA
02 Feb 2016 AP01 Appointment of Mr Mark Dakin as a director on 25 November 2015
05 Jan 2016 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015
11 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
26 Oct 2015 AD01 Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 26 October 2015
23 Oct 2015 AAMD Amended group of companies' accounts made up to 31 March 2014
28 Aug 2015 TM01 Termination of appointment of Peter John Abraham as a director on 13 July 2015
14 Jul 2015 MR01 Registration of charge 007560070006, created on 9 July 2015
27 May 2015 AP01 Appointment of Gary Haseley-Nejrup as a director on 26 March 2015
18 May 2015 AP01 Appointment of Wendy Anne Walton as a director on 26 March 2015
24 Apr 2015 AP01 Appointment of Oliver Rawlings as a director on 26 March 2015
16 Apr 2015 CH01 Director's details changed for Mr Gareth John Edwards on 18 December 2014
18 Feb 2015 AR01 Annual return made up to 8 February 2015 no member list