ROYAL OPERA HOUSE ENTERPRISES LIMITED
Company number 04112266
- Company Overview for ROYAL OPERA HOUSE ENTERPRISES LIMITED (04112266)
- Filing history for ROYAL OPERA HOUSE ENTERPRISES LIMITED (04112266)
- People for ROYAL OPERA HOUSE ENTERPRISES LIMITED (04112266)
- Charges for ROYAL OPERA HOUSE ENTERPRISES LIMITED (04112266)
- More for ROYAL OPERA HOUSE ENTERPRISES LIMITED (04112266)
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) |
---|---|---|---|
21 May 2013 | TM01 | Termination of appointment of Anthony Hall as a director | |
07 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Aug 2012 | CH01 | Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 | |
09 Aug 2012 | CH01 | Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 | |
09 Aug 2012 | CH01 | Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 | |
09 Aug 2012 | CH01 | Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 | |
21 Jun 2012 | MISC | Section 519 | |
20 Jun 2012 | MISC | Section 519 | |
31 May 2012 | AA | Full accounts made up to 28 August 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
09 Aug 2011 | TM01 | Termination of appointment of Roland Ott as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Stephen Michael as a director | |
09 Aug 2011 | AP01 | Appointment of Sally Ann O'neill as a director | |
31 Mar 2011 | AA | Full accounts made up to 29 August 2010 | |
23 Dec 2010 | AP03 | Appointment of Ms Mindy Kilby as a secretary | |
22 Dec 2010 | TM02 | Termination of appointment of John Mortlock as a secretary | |
09 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
03 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2010 | CC04 | Statement of company's objects | |
31 Aug 2010 | CERTNM |
Company name changed opus arte uk LIMITED\certificate issued on 31/08/10
|
|
31 Aug 2010 | CONNOT | Change of name notice | |
31 Aug 2010 | AD01 | Registered office address changed from Silveroaks Farm Waldron Heathfield East Sussex TN21 0RS on 31 August 2010 | |
10 Aug 2010 | RESOLUTIONS |
Resolutions
|