COLCHESTER MERCURY THEATRE LIMITED
Company number 00441035
- Company Overview for COLCHESTER MERCURY THEATRE LIMITED (00441035)
- Filing history for COLCHESTER MERCURY THEATRE LIMITED (00441035)
- People for COLCHESTER MERCURY THEATRE LIMITED (00441035)
- Charges for COLCHESTER MERCURY THEATRE LIMITED (00441035)
- More for COLCHESTER MERCURY THEATRE LIMITED (00441035)
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) |
---|---|---|---|
30 Jan 2018 | TM01 | Termination of appointment of Reginald Lloyd as a director on 5 December 2017 | |
02 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
28 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
07 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AP01 | Appointment of Mr Patrick Harry Gray Sandford as a director on 8 September 2015 | |
22 Jun 2016 | AP01 | Appointment of Mr Bryan Campbell Johnston as a director on 8 March 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Warren David Ryland as a director on 8 December 2015 | |
22 Jun 2016 | TM01 | Termination of appointment of Julia Pauline Havis as a director on 8 December 2015 | |
08 Jun 2016 | AP01 | Appointment of Miss Jennifer Mary Skingsley as a director on 8 March 2016 | |
24 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | TM01 | Termination of appointment of Leonora Hope Thomson as a director on 8 September 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Robert Andrew West as a director on 3 March 2015 | |
24 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Sophie Penelope Weaver as a director on 9 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Miss Linda Ann Barton as a director on 16 September 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Patrick Harry Gray Sandford as a director on 9 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
18 Sep 2014 | TM01 | Termination of appointment of Tracey Joanne Childs as a director on 16 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Nicholas Anthony Silverwood Cope as a director on 16 September 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Maya Raval as a director | |
25 Mar 2014 | AP03 | Appointment of Mrs Hazel Claire Skayman as a secretary |