HARROGATE(WHITE ROSE)THEATRE TRUST LIMITED
Company number 00679960
- Company Overview for HARROGATE(WHITE ROSE)THEATRE TRUST LIMITED (00679960)
- Filing history for HARROGATE(WHITE ROSE)THEATRE TRUST LIMITED (00679960)
- People for HARROGATE(WHITE ROSE)THEATRE TRUST LIMITED (00679960)
- Charges for HARROGATE(WHITE ROSE)THEATRE TRUST LIMITED (00679960)
- More for HARROGATE(WHITE ROSE)THEATRE TRUST LIMITED (00679960)
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) |
---|---|---|---|
30 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
22 Aug 2017 | CH01 | Director's details changed for Mr Michael John Newby on 17 August 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Matthew James Hill as a director on 27 October 2016 | |
12 Jul 2017 | AP01 | Appointment of Mr Graham Kevin Swift as a director on 26 January 2017 | |
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
16 Sep 2016 | AP01 | Appointment of Mr Michael John Newby as a director on 22 October 2015 | |
16 Sep 2016 | AP01 | Appointment of Mr Barrington John Batt as a director on 22 October 2015 | |
19 Aug 2016 | TM01 | Termination of appointment of Amanda Jane Whittington as a director on 22 October 2015 | |
27 Jun 2016 | AUD | Auditor's resignation | |
01 Dec 2015 | TM01 | Termination of appointment of Peter Charles Jesper as a director on 29 September 2014 | |
26 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mrs Diane Elizabeth Burton on 6 August 2015 | |
12 Nov 2015 | AD02 | Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY | |
12 Nov 2015 | AR01 | Annual return made up to 8 August 2015 no member list | |
11 Nov 2015 | AP01 | Appointment of Mr Mark Otto Hollander as a director on 29 September 2014 | |
11 Nov 2015 | AP01 | Appointment of Ms Joyce Elizabeth Branagh as a director on 29 September 2014 | |
11 Nov 2015 | AP01 | Appointment of Ms Amanda Jane Whittington as a director on 29 September 2014 | |
11 Nov 2015 | TM01 | Termination of appointment of Greta Bridie Knight as a director on 8 May 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Russell Mark Davidson as a director on 29 September 2014 | |
11 Nov 2015 | TM01 | Termination of appointment of Peter Chapman Castle as a director on 29 September 2014 | |
12 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
03 Sep 2014 | AR01 | Annual return made up to 8 August 2014 no member list | |
02 Dec 2013 | AP03 | Appointment of Mr Andrew John Robinson as a secretary | |
02 Dec 2013 | AD02 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom |