JOHN GORE UK THEATRE COMPANY LIMITED
Company number 06836599
- Company Overview for JOHN GORE UK THEATRE COMPANY LIMITED (06836599)
- Filing history for JOHN GORE UK THEATRE COMPANY LIMITED (06836599)
- People for JOHN GORE UK THEATRE COMPANY LIMITED (06836599)
- More for JOHN GORE UK THEATRE COMPANY LIMITED (06836599)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
09 Dec 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
05 Apr 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
09 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 11 November 2021 | |
20 Sep 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
26 Mar 2021 | AP03 | Appointment of Ms Shelia Lavu as a secretary on 1 July 2020 | |
25 Mar 2021 | TM02 | Termination of appointment of Robert Brandon as a secretary on 1 July 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
15 Mar 2021 | PSC04 | Change of details for John Ellis Gore as a person with significant control on 6 April 2016 | |
15 Mar 2021 | CH01 | Director's details changed for John Ellis Gore on 17 February 2011 | |
15 Mar 2021 | CH03 | Secretary's details changed for Mr. Robert Brandon on 30 November 2015 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
04 Mar 2020 | AD01 | Registered office address changed from 25 Canada Square, Level 37 25 Canada Square Level 37 London E14 5LQ England to 25 Canada Square Level 37 London E14 5LQ on 4 March 2020 | |
20 Jan 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
21 Mar 2019 | AP03 | Appointment of Mr. Robert Brandon as a secretary on 30 November 2015 | |
20 Mar 2019 | AD02 | Register inspection address has been changed from 5 Chancery Lane Clifford's Inn Passage C/O Lewis Silkin Llp London EC4A 1BL England to 5 Chancery Lane Clifford's Inn Passage C/O Lewis Silkin Llp London EC4A 1BL | |
20 Mar 2019 | AD02 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 5 Chancery Lane Clifford's Inn Passage C/O Lewis Silkin Llp London EC4A 1BL | |
19 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 25 Canada Square, Level 37 25 Canada Square Level 37 London E14 5LQ on 19 March 2019 | |
12 Feb 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
20 Jul 2018 | TM02 | Termination of appointment of Neptune Secretaries Limited as a secretary on 20 July 2018 | |
26 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 |