- Company Overview for THE CELEBRATION ROADSHOW LIMITED (09330775)
- Filing history for THE CELEBRATION ROADSHOW LIMITED (09330775)
- People for THE CELEBRATION ROADSHOW LIMITED (09330775)
- More for THE CELEBRATION ROADSHOW LIMITED (09330775)
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) |
---|---|---|---|
08 Mar 2024 | CH01 | Director's details changed for Gavin Lee Adcroft on 8 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom to 1 Marybrook Street Berkeley Gloucestershire GL13 9AA on 8 March 2024 | |
02 Feb 2024 | SH08 | Change of share class name or designation | |
01 Feb 2024 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
24 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
14 Dec 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Nov 2019 | PSC04 | Change of details for Mr Phill John Makepeace as a person with significant control on 27 November 2016 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
27 Nov 2019 | CH01 | Director's details changed for Mr Phill John Makepeace on 31 August 2016 | |
27 Nov 2019 | PSC04 | Change of details for Mr Phill John Makepeace as a person with significant control on 27 November 2016 | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
26 Nov 2018 | TM01 | Termination of appointment of Stuart Mark Pizzey as a director on 31 October 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
06 Dec 2017 | CH01 | Director's details changed for Gavin Lee Adcroft on 27 November 2017 | |
06 Dec 2017 | PSC04 | Change of details for Gavin Lee Adcroft as a person with significant control on 27 November 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from Derwent Gloucester Road Alveston Bristol BS35 3QQ to Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 6 March 2017 |