TRAFALGAR UK THEATRES HIGH WYCOMBE LIMITED
Company number 02636107
- Company Overview for TRAFALGAR UK THEATRES HIGH WYCOMBE LIMITED (02636107)
- Filing history for TRAFALGAR UK THEATRES HIGH WYCOMBE LIMITED (02636107)
- People for TRAFALGAR UK THEATRES HIGH WYCOMBE LIMITED (02636107)
- Charges for TRAFALGAR UK THEATRES HIGH WYCOMBE LIMITED (02636107)
- More for TRAFALGAR UK THEATRES HIGH WYCOMBE LIMITED (02636107)
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 |