Advanced company searchLink opens in new window

CHELTENHAM THEATRE INVESTMENTS LIMITED

Company number 11056211

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)
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
17 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 30 April 2020
12 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 30 April 2019
05 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 30 April 2019
05 Dec 2018 AD01 Registered office address changed from Bpe Solicitors Llp, 1st Floor, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Everyman Theatre 7-10 Regent Street Cheltenham GL50 1HQ on 5 December 2018
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
21 Jul 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 155,001
11 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 TM01 Termination of appointment of Margaret Anne Garnett as a director on 3 May 2018
09 May 2018 AP03 Appointment of Penny Harrison as a secretary on 3 May 2018
09 May 2018 AP01 Appointment of Mr Edward William Gillespie as a director on 3 May 2018
09 May 2018 AP01 Appointment of Mr Clive Raymond Thomas as a director on 3 May 2018
09 May 2018 AP01 Appointment of Mr Robin Hugh Herford as a director on 3 May 2018
09 May 2018 AP01 Appointment of Mrs Penny Miller Harrison as a director on 3 May 2018
09 May 2018 AP01 Appointment of Mr John Kerrison Workman as a director on 3 May 2018
09 May 2018 AP01 Appointment of Mr Mark Terence Goucher as a director on 3 May 2018
03 May 2018 PSC08 Notification of a person with significant control statement
03 May 2018 PSC07 Cessation of Bpe Secretaries Limited as a person with significant control on 2 May 2018