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 Aug 1993 363x Return made up to 08/08/93; full list of members
06 Jan 1993 AA Full accounts made up to 31 March 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1992
27 Aug 1992 363s Return made up to 08/08/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
10 Mar 1992 287 Registered office changed on 10/03/92 from: beck theatre, grange road, hayes, middlesex.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/03/92 from: beck theatre, grange road, hayes, middlesex.
02 Mar 1992 395 Particulars of mortgage/charge
08 Oct 1991 287 Registered office changed on 08/10/91 from: c/o walker martineau, minerva house,valpey street, reading,berkshire, RG1 1AR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/10/91 from: c/o walker martineau, minerva house,valpey street, reading,berkshire, RG1 1AR
08 Oct 1991 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
23 Sep 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 Sep 1991 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
17 Sep 1991 CERTNM Company name changed speed 1843 LIMITED\certificate issued on 18/09/91
12 Sep 1991 CERTNM Company name changed\certificate issued on 12/09/91
11 Sep 1991 287 Registered office changed on 11/09/91 from: classic house, 174-180 old street, london, EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/09/91 from: classic house, 174-180 old street, london, EC1V 9BP
08 Aug 1991 NEWINC Incorporation