- Company Overview for CHURCHILL THEATRE BROMLEY LIMITED (03944535)
- Filing history for CHURCHILL THEATRE BROMLEY LIMITED (03944535)
- People for CHURCHILL THEATRE BROMLEY LIMITED (03944535)
- Charges for CHURCHILL THEATRE BROMLEY LIMITED (03944535)
- More for CHURCHILL THEATRE BROMLEY LIMITED (03944535)
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) |
---|---|---|---|
15 Jun 2017 | AA | Audit exemption subsidiary accounts made up to 26 March 2016 | |
15 Jun 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 | |
15 Jun 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/16 | |
15 Jun 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/16 | |
12 May 2017 | MR01 | Registration of charge 039445350010, created on 9 May 2017 | |
14 Mar 2017 | AA01 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 | |
10 Oct 2016 | AP01 | Appointment of Ms Shanmae Teo as a director on 29 September 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Adam Lee Kenwright as a director on 29 September 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Mark Cornell as a director on 29 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Helen Johnstone Enright as a director on 14 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Peter Richard Michael Kavanagh as a director on 31 August 2016 | |
27 May 2016 | TM01 | Termination of appointment of Rosemary Anne Squire as a director on 16 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Howard Hugh Panter as a director on 16 May 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
27 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 28 March 2015 | |
26 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/15 | |
31 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/15 | |
31 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/15 | |
18 Nov 2015 | MR01 | Registration of charge 039445350009, created on 13 November 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of David Blyth as a director on 25 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
13 Jan 2015 | TM02 | Termination of appointment of Martin John Cook as a secretary on 31 December 2014 | |
08 Jan 2015 | AA | Total exemption full accounts made up to 29 March 2014 |