Advanced company searchLink opens in new window

THE ENTERTAINER (AMERSHAM) LIMITED

Company number 02057757

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)
01 Oct 2025 AP01 Appointment of Mr George Elmer Wakely as a director on 26 September 2025
01 Oct 2025 TM01 Termination of appointment of Stuart James Grant as a director on 26 September 2025
01 Oct 2025 TM01 Termination of appointment of Duncan Peter Grant as a director on 25 September 2025
22 Sep 2025 AP01 Appointment of Mr Jonathan Martin Rothwell as a director on 22 September 2025
19 Sep 2025 TM01 Termination of appointment of Gary Peter Grant as a director on 17 September 2025
19 Sep 2025 TM01 Termination of appointment of Catherine Ann Grant as a director on 17 September 2025
03 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
06 Nov 2024 AA Full accounts made up to 27 January 2024
19 Jul 2024 MR01 Registration of charge 020577570006, created on 19 July 2024
09 Feb 2024 AP03 Appointment of Mr Alistair Ritchie as a secretary on 5 February 2024
09 Feb 2024 AP01 Appointment of Mr Andrew Murphy as a director on 5 February 2024
09 Feb 2024 TM02 Termination of appointment of Catherine Ann Grant as a secretary on 5 February 2024
31 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
21 Sep 2023 AA Full accounts made up to 28 January 2023
05 Sep 2023 TM01 Termination of appointment of Mark James Campbell as a director on 5 September 2023
25 Aug 2023 MR01 Registration of charge 020577570005, created on 23 August 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
27 Sep 2022 AA Full accounts made up to 29 January 2022
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
01 Nov 2021 AA Full accounts made up to 30 January 2021
01 Jun 2021 AD01 Registered office address changed from Boughton Business Park Bell Lane Little Chalfont Buckinghamshire HP6 6GL to Teal House Anglo Office Park 67 White Lion Road Amersham HP7 9FB on 1 June 2021
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
23 Oct 2020 AA Full accounts made up to 25 January 2020
09 Jun 2020 MR01 Registration of charge 020577570004, created on 2 June 2020
27 May 2020 PSC07 Cessation of Gary Peter Grant as a person with significant control on 19 September 2017