THE ST BRIAVELS ASSEMBLY ROOMS LTD
Company number 06558465
- Company Overview for THE ST BRIAVELS ASSEMBLY ROOMS LTD (06558465)
- Filing history for THE ST BRIAVELS ASSEMBLY ROOMS LTD (06558465)
- People for THE ST BRIAVELS ASSEMBLY ROOMS LTD (06558465)
- Charges for THE ST BRIAVELS ASSEMBLY ROOMS LTD (06558465)
- More for THE ST BRIAVELS ASSEMBLY ROOMS LTD (06558465)
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) |
---|---|---|---|
04 Nov 2016 | AP01 | Appointment of Mr Timothy Nigel Willmott as a director on 2 November 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Wye View the Fence St. Briavels Lydney Gloucestershire GL15 6QG to The St Briavels Assembly Rooms Ltd East Street St. Briavels Lydney GL15 6TG on 3 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 | Annual return made up to 8 April 2016 no member list | |
21 Apr 2016 | AP01 | Appointment of Mr Roger Burgess Newton Stuart as a director on 7 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Keith John Norman as a director on 7 April 2016 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | CH01 | Director's details changed for Mr Alan Joyce on 2 June 2015 | |
02 Jun 2015 | CH01 | Director's details changed for Karen Cockfield on 2 June 2015 | |
24 May 2015 | TM01 | Termination of appointment of Joanne-Isabel Isabel Thompson as a director on 20 May 2015 | |
24 May 2015 | TM01 | Termination of appointment of Karen Jones as a director on 22 April 2015 | |
24 May 2015 | TM01 | Termination of appointment of Joanna Margaret Davies as a director on 22 May 2015 | |
12 Apr 2015 | CH03 | Secretary's details changed for Mr Keith Norman on 12 April 2015 | |
12 Apr 2015 | AR01 | Annual return made up to 8 April 2015 no member list | |
09 Mar 2015 | AP01 | Appointment of Mr Andrew Johnston Carss as a director on 4 March 2015 | |
06 Mar 2015 | AP01 | Appointment of Ms Elizabeth Mary Stuart as a director on 4 March 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Keith John Norman as a director on 4 March 2015 | |
27 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
09 Oct 2014 | TM01 | Termination of appointment of Keith Anson Harvey as a director on 8 October 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Sep 2014 | AP01 | Appointment of Mrs Karen Jones as a director on 2 July 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Jane Hall as a director on 27 August 2014 | |
27 Jun 2014 | AP01 | Appointment of Mrs Elizabeth Denise Carss as a director | |
27 Jun 2014 | AP01 | Appointment of Mrs Joanne-Isabel Thompson as a director |