- Company Overview for GLASTONBURY FESTIVALS LIMITED (02737866)
- Filing history for GLASTONBURY FESTIVALS LIMITED (02737866)
- People for GLASTONBURY FESTIVALS LIMITED (02737866)
- More for GLASTONBURY FESTIVALS LIMITED (02737866)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Oct 2024 | PSC04 | Change of details for Mr Athelston Joseph Michael Eavis as a person with significant control on 22 October 2024 | |
24 Oct 2024 | PSC02 | Notification of Old Mill Trust Corporation Limited as a person with significant control on 22 October 2024 | |
24 Oct 2024 | PSC04 | Change of details for Mr Athelston Joseph Michael Eavis as a person with significant control on 22 October 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
02 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
11 Aug 2022 | PSC04 | Change of details for Mr Athelstan Joseph Michael Eavis as a person with significant control on 11 August 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
16 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | SH03 | Purchase of own shares. | |
22 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 December 2018
|
|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
10 Sep 2018 | AP03 | Appointment of Miss Aoife Sarah Dick as a secretary on 10 September 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Emily Rose Eavis as a secretary on 10 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Miss Emily Rose Eavis as a director on 6 September 2018 |