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)
18 Jun 2019 PSC05 Change of details for Hq Theatres Limited as a person with significant control on 18 June 2019
09 Apr 2019 PSC05 Change of details for Hq Theatres Limited as a person with significant control on 6 April 2016
13 Dec 2018 AA Accounts for a small company made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
17 Jan 2018 CH01 Director's details changed for Mr Julian Russell on 15 January 2018
17 Jan 2018 CH01 Director's details changed for Mr James Parry on 15 January 2018
14 Nov 2017 AA Accounts for a small company made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
20 Dec 2016 TM01 Termination of appointment of Ian Wilson as a director on 13 December 2016
28 Nov 2016 AA Full accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
18 Jul 2016 AP01 Appointment of Mr James Parry as a director on 4 July 2016
18 Jul 2016 AP01 Appointment of Mr Derek Francis Nicholls as a director on 4 July 2016
18 Jul 2016 AP01 Appointment of Mr Ian Wilson as a director on 4 July 2016
31 May 2016 TM01 Termination of appointment of Paul Parnaby as a director on 16 May 2016
31 May 2016 AP01 Appointment of Mr Julian Russell as a director on 16 May 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
30 Apr 2015 MISC Section 519
13 Feb 2015 CH01 Director's details changed for Mr Paul Parnaby on 13 February 2015
13 Feb 2015 CH01 Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015
13 Feb 2015 CH03 Secretary's details changed for Mrs Sandra Jane Thomas on 13 February 2015
13 Feb 2015 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 13 February 2015
14 Jan 2015 AA Full accounts made up to 31 March 2014
24 Oct 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2