Advanced company searchLink opens in new window

TRAFALGAR UK THEATRES HIGH WYCOMBE LIMITED

Company number 02636107

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)
24 Feb 2022 AAMD Amended audit exemption subsidiary accounts made up to 27 March 2021
24 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/03/21
02 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/03/21
02 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/03/21
30 Dec 2021 AA Total exemption full accounts made up to 27 March 2021
11 Aug 2021 PSC05 Change of details for Hq Theatres Limited as a person with significant control on 29 March 2021
11 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
31 Mar 2021 AP01 Appointment of Andrew Hill as a director on 27 March 2021
31 Mar 2021 AA Accounts for a small company made up to 31 March 2020
29 Mar 2021 AP01 Appointment of Helen Enright as a director on 27 March 2021
29 Mar 2021 AP01 Appointment of Sir Howard Hugh Panter as a director on 27 March 2021
29 Mar 2021 AP01 Appointment of Rosemary Squire as a director on 27 March 2021
29 Mar 2021 AP01 Appointment of David Joel Lazar as a director on 27 March 2021
29 Mar 2021 AP01 Appointment of Alexander Schmidt as a director on 27 March 2021
29 Mar 2021 TM01 Termination of appointment of James Parry as a director on 27 March 2021
29 Mar 2021 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 29 March 2021
29 Mar 2021 TM01 Termination of appointment of Derek Francis Nicholls as a director on 27 March 2021
29 Mar 2021 TM02 Termination of appointment of Sandra Jane Thomas as a secretary on 27 March 2021
29 Mar 2021 TM01 Termination of appointment of Nicholas Jeffrey Thomas as a director on 27 March 2021
29 Mar 2021 MR04 Satisfaction of charge 2 in full
10 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
08 Sep 2020 CH01 Director's details changed for Mr Derek Francis Nicholls on 7 September 2020
11 Dec 2019 AA Accounts for a small company made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019