- Company Overview for SAVOY THEATRE HOLDINGS LIMITED (03669280)
- Filing history for SAVOY THEATRE HOLDINGS LIMITED (03669280)
- People for SAVOY THEATRE HOLDINGS LIMITED (03669280)
- Charges for SAVOY THEATRE HOLDINGS LIMITED (03669280)
- More for SAVOY THEATRE HOLDINGS LIMITED (03669280)
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) |
---|---|---|---|
17 Jan 2020 | SH20 | Statement by Directors | |
17 Jan 2020 | SH19 |
Statement of capital on 17 January 2020
|
|
17 Jan 2020 | CAP-SS | Solvency Statement dated 13/01/20 | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
16 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
12 Oct 2018 | MR01 | Registration of charge 036692800010, created on 8 October 2018 | |
11 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
12 May 2017 | MR01 | Registration of charge 036692800009, created on 9 May 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
10 Oct 2016 | AP01 | Appointment of Mr Mark Cornell as a director on 29 September 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Adam Lee Kenwright as a director on 29 September 2016 | |
10 Oct 2016 | AP01 | Appointment of Ms Shanmae Teo as a director on 29 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Helen Johnstone Enright as a director on 14 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016 | |
27 May 2016 | TM01 | Termination of appointment of Rosemary Anne Squire as a director on 16 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Howard Hugh Panter as a director on 16 May 2016 | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 28 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
18 Nov 2015 | MR01 | Registration of charge 036692800008, created on 13 November 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of David Blyth as a director on 25 June 2015 |