- Company Overview for NEW TOWN CONCERTS SOCIETY LIMITED (SC049169)
- Filing history for NEW TOWN CONCERTS SOCIETY LIMITED (SC049169)
- People for NEW TOWN CONCERTS SOCIETY LIMITED (SC049169)
- More for NEW TOWN CONCERTS SOCIETY LIMITED (SC049169)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
09 Feb 2023 | TM01 | Termination of appointment of John Alexander Davidson Innes as a director on 8 November 2022 | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Geoghegans Chartered Accountants 6 st. Colme Street Edinburgh Lothian EH3 6AD on 28 January 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr James Walker Mcneill as a director on 2 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of William Berry as a director on 31 May 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Tm Company Services Limited as a secretary on 2 August 2016 | |
05 Jan 2016 | AR01 | Annual return made up to 11 December 2015 no member list | |
05 Jan 2016 | CH01 | Director's details changed for Rosemary Elizabeth Havelock Ellison on 1 December 2015 | |
07 Dec 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
29 Jul 2015 | CH04 | Secretary's details changed for Tm Company Services Limited on 29 July 2015 |