TRAFALGAR UK THEATRES BROMLEY LIMITED

09714367
ASHCOMBE COURT WOOLSACK WAY GODALMING ENGLAND GU7 1LQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 officers Termination of appointment of director (Alexander Schmidt) 1 Buy now
18 Dec 2023 accounts Annual Accounts 21 Buy now
18 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 01/04/23 90 Buy now
18 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 01/04/23 1 Buy now
18 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 01/04/23 3 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2023 officers Termination of appointment of director (Peter Brayshaw) 1 Buy now
06 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2022 accounts Annual Accounts 26 Buy now
03 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 25/12/21 102 Buy now
03 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 25/12/21 1 Buy now
03 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 25/12/21 3 Buy now
09 Aug 2022 officers Appointment of director (Mr Peter Brayshaw) 2 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
06 May 2022 officers Appointment of director (Mr Christian Edwin Mcguigan) 2 Buy now
06 May 2022 officers Appointment of director (Alvin Hargreaves) 2 Buy now
12 Apr 2022 officers Termination of appointment of director (Julian John Charles Russell) 1 Buy now
23 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 27/03/21 48 Buy now
02 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 27/03/21 1 Buy now
02 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 27/03/21 3 Buy now
30 Dec 2021 accounts Annual Accounts 9 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Apr 2021 incorporation Memorandum Articles 19 Buy now
28 Apr 2021 resolution Resolution 3 Buy now
01 Apr 2021 officers Appointment of director (Helen Enright) 2 Buy now
01 Apr 2021 mortgage Registration of a charge 24 Buy now
31 Mar 2021 accounts Annual Accounts 9 Buy now
31 Mar 2021 officers Appointment of director (Andrew Hill) 2 Buy now
29 Mar 2021 officers Termination of appointment of director (Derek Francis Nicholls) 1 Buy now
29 Mar 2021 officers Appointment of director (Alexander Schmidt) 2 Buy now
29 Mar 2021 officers Appointment of director (Sir Howard Hugh Panter) 2 Buy now
29 Mar 2021 officers Termination of appointment of director (Nicholas Jeffrey Thomas) 1 Buy now
29 Mar 2021 officers Termination of appointment of secretary (Sandra Jane Thomas) 1 Buy now
29 Mar 2021 officers Termination of appointment of director (James Parry) 1 Buy now
29 Mar 2021 officers Appointment of director (David Joel Lazar) 2 Buy now
29 Mar 2021 officers Appointment of director (Rosemary Squire) 2 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 officers Change of particulars for director (Mr Derek Francis Nicholls) 2 Buy now
29 Jul 2020 officers Change of particulars for director (Mr Nicholas Jeffrey Thomas) 2 Buy now
11 Dec 2019 accounts Annual Accounts 8 Buy now
02 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2018 accounts Annual Accounts 8 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 officers Change of particulars for director (Mr James Parry) 2 Buy now
17 Jan 2018 officers Change of particulars for director (Mr Julian Russell) 2 Buy now
13 Nov 2017 accounts Annual Accounts 9 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 officers Termination of appointment of director (Ian Wilson) 1 Buy now
28 Nov 2016 accounts Annual Accounts 15 Buy now
30 Sep 2016 mortgage Registration of a charge 13 Buy now
15 Aug 2016 officers Appointment of secretary (Sandra Jane Thomas) 3 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 officers Appointment of director (Ian Wilson) 3 Buy now
29 Jul 2016 officers Appointment of director (Mr Ian Wilson) 2 Buy now
18 Jul 2016 officers Appointment of director (Mr Derek Francis Nicholls) 3 Buy now
18 Jul 2016 officers Appointment of director (Mr James Parry) 3 Buy now
31 May 2016 officers Termination of appointment of director (Paul Parnaby) 1 Buy now
31 May 2016 officers Appointment of director (Mr Julian Russell) 2 Buy now
18 Jan 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Aug 2015 incorporation Incorporation Company 25 Buy now