THEATRE ROYAL (ST. HELENS) TRUST(THE)
Company number 01989869
- Company Overview for THEATRE ROYAL (ST. HELENS) TRUST(THE) (01989869)
- Filing history for THEATRE ROYAL (ST. HELENS) TRUST(THE) (01989869)
- People for THEATRE ROYAL (ST. HELENS) TRUST(THE) (01989869)
- Charges for THEATRE ROYAL (ST. HELENS) TRUST(THE) (01989869)
- More for THEATRE ROYAL (ST. HELENS) TRUST(THE) (01989869)
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) |
---|---|---|---|
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
25 Mar 2024 | TM01 | Termination of appointment of Enid Pennington as a director on 6 February 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
02 Nov 2023 | AP01 | Appointment of Mrs Lynn Radcliffe as a director on 1 October 2023 | |
24 May 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
12 Apr 2022 | AP01 | Appointment of Miss Elizabeth Hill as a director on 30 March 2022 | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
16 Feb 2022 | AP01 | Appointment of Mr Eric John Lawton as a director on 17 November 2021 | |
15 Feb 2022 | AP03 | Appointment of Mr Gary Richard Taylor as a secretary on 17 November 2021 | |
15 Feb 2022 | TM02 | Termination of appointment of Ronald Barrie Platt as a secretary on 17 November 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from 4 Lawrence Road Windle St. Helens WA10 6HZ England to 54-56 Ormskirk Street St. Helens WA10 2TF on 26 January 2022 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
12 Feb 2021 | AP01 | Appointment of Mrs Magdalen Clare Scott as a director on 21 September 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Mar 2020 | AD01 | Registered office address changed from 28 Church Road Rainford St. Helens Merseyside WA11 8HE to 4 Lawrence Road Windle St. Helens WA10 6HZ on 4 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
11 Jan 2019 | TM01 | Termination of appointment of Neil Pearson as a director on 23 January 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Alan James Mcghee as a director on 23 January 2018 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Feb 2018 | AP01 | Appointment of Shaul Paul Chambers as a director on 23 January 2018 |