LEEDS PLAYHOUSE (ENTERPRISES) LIMITED
Company number 02441300
- Company Overview for LEEDS PLAYHOUSE (ENTERPRISES) LIMITED (02441300)
- Filing history for LEEDS PLAYHOUSE (ENTERPRISES) LIMITED (02441300)
- People for LEEDS PLAYHOUSE (ENTERPRISES) LIMITED (02441300)
- Charges for LEEDS PLAYHOUSE (ENTERPRISES) LIMITED (02441300)
- More for LEEDS PLAYHOUSE (ENTERPRISES) LIMITED (02441300)
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) |
---|---|---|---|
19 Oct 2018 | PSC07 | Cessation of Leeds Theatre Trust Limited as a person with significant control on 18 October 2018 | |
29 Jun 2018 | CERTNM |
Company name changed west yorkshire playhouse (enterprises) LIMITED\certificate issued on 29/06/18
|
|
28 Jun 2018 | AD01 | Registered office address changed from Playhouse Square Quarry Hill Leeds LS2 7UP to Leeds Playhouse Playhouse Square Quarry Hill Leeds LS2 7UP on 28 June 2018 | |
02 Jan 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
13 Oct 2017 | PSC02 | Notification of Leeds Theatre Trust Limited as a person with significant control on 13 October 2017 | |
13 Oct 2017 | PSC07 | Cessation of Leeds Theatre Trust Limited as a person with significant control on 13 October 2017 | |
13 Oct 2017 | PSC07 | Cessation of Rodney George Brooke as a person with significant control on 13 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Mehroob Ali Rashid as a director on 17 July 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Trevor James Murch as a director on 28 March 2017 | |
04 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
05 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | AP01 | Appointment of Mr Kevin Harry Emsley as a director on 20 January 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Michael Henry Ellis as a director on 15 December 2014 | |
18 Aug 2015 | TM01 | Termination of appointment of Sheena Helen Wrigley as a director on 27 March 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Trevor James Murch as a director on 15 June 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Maurice Clifford Cowen as a director on 14 November 2014 | |
15 Dec 2014 | AA | Full accounts made up to 31 July 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
07 Aug 2014 | AP01 | Appointment of Mr Maurice Clifford Cowen as a director on 1 April 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Simon Richard Walker as a director on 1 April 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Alan Dix as a director on 1 April 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Anthony Richard Sharp as a director on 1 April 2014 |