THE ROALD DAHL CENTRE (TRADING) LIMITED
Company number 04854808
- Company Overview for THE ROALD DAHL CENTRE (TRADING) LIMITED (04854808)
- Filing history for THE ROALD DAHL CENTRE (TRADING) LIMITED (04854808)
- People for THE ROALD DAHL CENTRE (TRADING) LIMITED (04854808)
- More for THE ROALD DAHL CENTRE (TRADING) LIMITED (04854808)
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) |
---|---|---|---|
16 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
16 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2018 | |
14 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
13 Aug 2017 | PSC02 | Notification of Roald Dahl Museum and Story Centre as a person with significant control on 6 April 2016 | |
13 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
02 Jun 2017 | AP01 | Appointment of Mr Chris Brown as a director on 19 April 2017 | |
28 Jan 2017 | TM02 | Termination of appointment of Eunice Jane Wennberg as a secretary on 25 January 2017 | |
01 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Ms Lynda Heavey as a director on 21 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Luke Kelly as a director on 6 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Susan Higginson as a director on 6 July 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Luke Kelly on 6 May 2016 | |
03 Apr 2016 | TM01 | Termination of appointment of Anthony Ascher Salem as a director on 31 March 2016 | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr Wesley Steven Salton on 26 October 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
24 Jun 2015 | AP01 | Appointment of Mr Wesley Steven Salton as a director on 10 June 2015 | |
20 May 2015 | AUD | Auditor's resignation | |
06 May 2015 | TM01 | Termination of appointment of Amanda Conquy as a director on 30 April 2015 | |
07 Feb 2015 | CH01 | Director's details changed for Mr Luke Kelly on 23 January 2015 | |
17 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
03 Jul 2014 | TM01 | Termination of appointment of Judith Niner as a director | |
23 Mar 2014 | AP01 | Appointment of Mr Michael Hugh Neil as a director |