TRAFALGAR UK THEATRES BROMLEY LIMITED

09714367
ASHCOMBE COURT WOOLSACK WAY GODALMING ENGLAND GU7 1LQ

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