THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED
Company number 01444368
- Company Overview for THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED (01444368)
- Filing history for THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED (01444368)
- People for THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED (01444368)
- Charges for THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED (01444368)
- More for THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED (01444368)
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) |
---|---|---|---|
03 Dec 2013 | MR01 | Registration of charge 014443680039 | |
11 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
23 May 2013 | MR01 | Registration of charge 014443680038 | |
22 Oct 2012 | AP03 | Appointment of Mr Martin John Cook as a secretary | |
19 Oct 2012 | TM02 | Termination of appointment of Helen Enright as a secretary | |
17 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Simon Palethorpe as a director | |
14 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
22 Sep 2011 | AP01 | Appointment of Mr Simon Palethorpe as a director | |
23 Aug 2011 | AA | Full accounts made up to 26 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
27 May 2011 | MG01 | Duplicate mortgage certificatecharge no:37 | |
26 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 37 | |
17 May 2011 | AP01 | Appointment of Mr Nicholas Graham Potter as a director | |
24 Feb 2011 | AUD | Auditor's resignation | |
26 Jan 2011 | AD01 | Registered office address changed from the Ambassadors Peacocks Centre Woking Surrey GU21 6GQ on 26 January 2011 | |
30 Oct 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 36 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
21 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 34 | |
30 Sep 2010 | AA | Full accounts made up to 27 March 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr Michael Cowper Lynas on 9 July 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Rosemary Anne Squire on 13 June 2010 |