- Company Overview for GLASGOW THEATRES LIMITED (04423391)
- Filing history for GLASGOW THEATRES LIMITED (04423391)
- People for GLASGOW THEATRES LIMITED (04423391)
- Charges for GLASGOW THEATRES LIMITED (04423391)
- More for GLASGOW THEATRES LIMITED (04423391)
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) |
---|---|---|---|
26 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/03/15 | |
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 044233910013, created on 13 November 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of David Blyth as a director on 25 June 2015 | |
11 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
13 Jan 2015 | TM02 | Termination of appointment of Martin John Cook as a secretary on 31 December 2014 | |
13 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 29 March 2014 | |
17 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/03/14 | |
17 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/03/14 | |
17 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 | |
05 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
16 Jan 2014 | MR01 | Registration of charge 044233910012 | |
05 Jan 2014 | AA | Full accounts made up to 30 March 2013 | |
20 Dec 2013 | MR04 | Satisfaction of charge 6 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 044233910010 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 8 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 9 in full | |
10 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | MR01 | Registration of charge 044233910011 | |
23 May 2013 | MR01 | Registration of charge 044233910010 | |
22 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
19 Oct 2012 | AP03 | Appointment of Mr Martin John Cook as a secretary | |
18 Oct 2012 | TM02 | Termination of appointment of Helen Enright as a secretary |