TRAFALGAR UK THEATRES GLASGOW LIMITED
Status | ACTIVE |
Company No. | 00909942 |
Category | Private Limited Company |
Incorporated | 05 Jul 1967 |
Age | 56 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
TRAFALGAR UK THEATRES GLASGOW LIMITED is an active private limited company with number 00909942. It was incorporated 56 years, 11 months ago, on 05 July 1967. The company address is Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Change to a person with significant control
Date: 14 Feb 2024
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-03
Psc name: Glasgow Pavilion Theatre Limited
Documents
Change account reference date company current extended
Date: 17 Jan 2024
Action Date: 01 Apr 2024
Category: Accounts
Type: AA01
Made up date: 2024-02-28
New date: 2024-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Certificate change of name company
Date: 08 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pavilion theatre (glasgow) LIMITED\certificate issued on 08/05/23
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-04
Officer name: David Joel Lazar
Documents
Appoint person director company with name date
Date: 04 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-02
Officer name: Andrew Hill
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Old address: 7 Charrington Close Shenley Radlett WD7 9GZ England
Change date: 2023-04-03
New address: Ashcombe Court Woolsack Way Godalming GU7 1LQ
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-02
Officer name: Alvin Hargreaves
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christian Edwin Mcguigan
Appointment date: 2023-04-02
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-02
Officer name: Alexander Schmidt
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Enright
Appointment date: 2023-04-02
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-02
Officer name: Howard Hugh Panter
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-02
Officer name: Rosemary Squire
Documents
Termination secretary company with name termination date
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Martin
Termination date: 2023-04-02
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Louise Martin
Termination date: 2023-04-02
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-02
Officer name: Nicholas Martin
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-02
Officer name: Elizabeth Anne Martin
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Martin
Termination date: 2023-04-02
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 17 Nov 2022
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Glasgow Pavilion Theatre Limited
Notification date: 2022-11-15
Documents
Cessation of a person with significant control
Date: 17 Nov 2022
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-15
Psc name: Fairfield House Hotel Limited
Documents
Notification of a person with significant control
Date: 17 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-11-04
Psc name: Fairfield House Hotel Limited
Documents
Cessation of a person with significant control
Date: 17 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Anne Martin
Cessation date: 2022-11-04
Documents
Cessation of a person with significant control
Date: 17 Nov 2022
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-04
Psc name: Joanna Louise Martin
Documents
Accounts with accounts type unaudited abridged
Date: 14 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Martin
Change date: 2022-02-28
Documents
Change to a person with significant control
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-28
Psc name: Mrs Elizabeth Anne Martin
Documents
Change person secretary company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Timothy Martin
Change date: 2022-02-28
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-28
Officer name: Mr Timothy Martin
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-28
Officer name: Mrs Elizabeth Anne Martin
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type group
Date: 22 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
Old address: 24 Hillside Gardens Highgate London N6 5st
Change date: 2020-02-07
New address: 7 Charrington Close Shenley Radlett WD7 9GZ
Documents
Accounts with accounts type group
Date: 27 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type group
Date: 03 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type group
Date: 10 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 12 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type group
Date: 12 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 03 Apr 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-27
Officer name: Joanna Louise Martin
Documents
Appoint person director company with name date
Date: 03 Apr 2016
Action Date: 27 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Anne Martin
Appointment date: 2016-02-27
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type group
Date: 10 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Tincey Victor Martin
Termination date: 2014-07-29
Documents
Accounts with accounts type group
Date: 03 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type group
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type group
Date: 23 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type group
Date: 17 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-23
Officer name: Nicholas Martin
Documents
Legacy
Date: 25 Jul 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type group
Date: 13 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Resolution
Date: 05 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 21 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Tincey Victor Martin
Change date: 2010-01-31
Documents
Accounts with accounts type small
Date: 27 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 30/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 27/01/06 from: hadley house oakhurst avenue west common harpenden herts AL5 2ND
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 30 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Accounts amended with made up date
Date: 21 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AAMD
Made up date: 2001-02-28
Documents
Accounts with accounts type small
Date: 27 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Some Companies
CASTLE FARM,PITCHCOMBE,GL2 9EE
Number: | 05209857 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 THE FOREGATE,KILMARNOCK,KA1 1LU
Number: | SC536079 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GLEBE ROAD,MILTON KEYNES,MK19 6LT
Number: | 11336562 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 POOLE CRESCENT,BILSTON,WV14 8SU
Number: | 08720099 |
Status: | ACTIVE |
Category: | Private Limited Company |
153B CLAPTON COMMON,LONDON,E5 9AE
Number: | 07565267 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A WINGBURY COURTYARD BUSINESS VILLAGE,WINGRAVE,HP22 4LW
Number: | 08814081 |
Status: | ACTIVE |
Category: | Private Limited Company |