WORCESTER THEATRES CHARITABLE TRUST LTD
Company number 02233315
- Company Overview for WORCESTER THEATRES CHARITABLE TRUST LTD (02233315)
- Filing history for WORCESTER THEATRES CHARITABLE TRUST LTD (02233315)
- People for WORCESTER THEATRES CHARITABLE TRUST LTD (02233315)
- More for WORCESTER THEATRES CHARITABLE TRUST LTD (02233315)
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) |
---|---|---|---|
28 Nov 2018 | TM01 | Termination of appointment of Paul West as a director on 26 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Richard Oliver Faulkner as a director on 27 July 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Michael Sydney Perry as a director on 27 July 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
18 Apr 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
23 Jan 2018 | TM01 | Termination of appointment of Judith Cicely Elkin as a director on 9 January 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
04 Sep 2017 | AD01 | Registered office address changed from John Yelland & Company Chartered Accountants 22 Sansome Walk Worcester WR1 1LS to Huntingdon Hall Crowngate Worcester Worcestershire WR1 3LD on 4 September 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Toby Julian Anderson Hooper as a director on 30 June 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Paul West as a director on 30 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Alan James Stuttard as a director on 5 June 2017 | |
06 Jun 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
20 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
28 May 2016 | RESOLUTIONS |
Resolutions
|
|
28 May 2016 | CONNOT | Change of name notice | |
07 May 2016 | NM06 | Change of name with request to seek comments from relevant body | |
12 Nov 2015 | TM01 | Termination of appointment of Julia Elaine Blois as a director on 12 November 2015 | |
07 Oct 2015 | AR01 | Annual return made up to 15 September 2015 no member list | |
22 May 2015 | AA | Full accounts made up to 31 August 2014 | |
09 Mar 2015 | AP01 | Appointment of Sir Michael Sydney Perry as a director on 27 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Alan James Stuttard as a director on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Janet Mary Vale as a director on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Richard Owen Boardley as a director on 27 February 2015 | |
03 Oct 2014 | AR01 | Annual return made up to 15 September 2014 no member list |