THE LIVERPOOL AND MERSEYSIDE THEATRES TRUST LIMITED
Company number 03802476
- Company Overview for THE LIVERPOOL AND MERSEYSIDE THEATRES TRUST LIMITED (03802476)
- Filing history for THE LIVERPOOL AND MERSEYSIDE THEATRES TRUST LIMITED (03802476)
- People for THE LIVERPOOL AND MERSEYSIDE THEATRES TRUST LIMITED (03802476)
- Charges for THE LIVERPOOL AND MERSEYSIDE THEATRES TRUST LIMITED (03802476)
- More for THE LIVERPOOL AND MERSEYSIDE THEATRES TRUST LIMITED (03802476)
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) |
---|---|---|---|
06 Aug 2012 | AR01 | Annual return made up to 8 July 2012 no member list | |
02 Aug 2012 | CH01 | Director's details changed for Mr Keith Simon Saha on 2 August 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Rodney Holmes on 2 August 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Mr Andrew Derek Moss on 2 August 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Professor Michael Alan Brown, Cbe on 2 August 2012 | |
08 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | AP01 | Appointment of Ms Deborah Aydon as a director | |
18 Oct 2011 | AP01 | Appointment of Mrs Gemma Samantha Redropp as a director | |
18 Oct 2011 | TM02 | Termination of appointment of Deborah Aydon as a secretary | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2011 | TM01 | Termination of appointment of Rosemary Hawley as a director | |
29 Jul 2011 | AR01 | Annual return made up to 8 July 2011 no member list | |
28 Jul 2011 | CH01 | Director's details changed for Mr James Christopher Meredith Davies Dl on 28 July 2011 | |
12 Jul 2011 | AP01 | Appointment of Ms Wendy Ann Simon as a director | |
15 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
06 Oct 2010 | AP01 | Appointment of Mr Keith Simon Saha as a director | |
07 Sep 2010 | CH01 | Director's details changed for Mr James Christopher Meredith Davies on 7 September 2010 | |
07 Sep 2010 | TM01 | Termination of appointment of Warren Bradley as a director | |
06 Aug 2010 | AR01 | Annual return made up to 8 July 2010 no member list | |
06 Aug 2010 | CH01 | Director's details changed for Mr James Christopher Meredith Davies on 8 July 2010 |