LINCOLN MYSTERY PLAYS TRUST LIMITED
Company number 02775551
- Company Overview for LINCOLN MYSTERY PLAYS TRUST LIMITED (02775551)
- Filing history for LINCOLN MYSTERY PLAYS TRUST LIMITED (02775551)
- People for LINCOLN MYSTERY PLAYS TRUST LIMITED (02775551)
- More for LINCOLN MYSTERY PLAYS TRUST LIMITED (02775551)
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) |
---|---|---|---|
23 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of Michael Anthony Church as a director on 13 September 2016 | |
03 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
30 Jan 2016 | AR01 | Annual return made up to 21 December 2015 no member list | |
24 Dec 2015 | AP01 | Appointment of Mr Kevin Edwin Gillingham as a director on 22 June 2015 | |
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AD01 | Registered office address changed from 19 High Street Scampton Lincoln Lincs LN1 2SD to 3 Nettleham Close Lincoln LN2 1SJ on 20 April 2015 | |
23 Mar 2015 | AA | Micro company accounts made up to 31 December 2014 | |
23 Mar 2015 | TM01 | Termination of appointment of Colin Rout as a director on 10 March 2015 | |
28 Dec 2014 | AR01 | Annual return made up to 21 December 2014 no member list | |
28 Dec 2014 | TM01 | Termination of appointment of Rebecca Lindum Greene as a director on 20 May 2014 | |
28 Dec 2014 | TM01 | Termination of appointment of Kenneth Raymond Frape as a director on 25 January 2014 | |
28 Dec 2014 | TM01 | Termination of appointment of Kenneth Raymond Frape as a director on 25 January 2014 | |
28 Dec 2014 | TM01 | Termination of appointment of Rebecca Lindum Greene as a director on 20 May 2014 | |
28 Dec 2014 | TM01 | Termination of appointment of David Sleight as a director on 10 February 2014 | |
28 Dec 2014 | TM01 | Termination of appointment of Samantha-Jane Gordon as a director on 25 November 2014 | |
28 Dec 2014 | TM01 | Termination of appointment of Karen Dainty as a director on 24 May 2014 | |
17 Apr 2014 | AA | Micro company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 | Annual return made up to 21 December 2013 no member list | |
09 Jan 2014 | CH01 | Director's details changed for Ms Rebecca Lindum Greene on 1 August 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Ms Karen Dainty on 1 September 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Mr Michael Anthony Church on 7 October 2009 | |
09 Jan 2014 | CH01 | Director's details changed for Mrs Denise Christison on 1 September 2013 | |
30 Dec 2013 | AP01 | Appointment of Mr Christopher Matthews as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Geoffrey Readman as a director |