ROYAL EXCHANGE THEATRE TRUSTEES LIMITED

Royal Exchange Theatre, St Anns Square Royal Exchange Theatre, St Anns Square, Manchester, M2 7DH
StatusACTIVE
Company No.01093363
Category
Incorporated31 Jan 1973
Age51 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

ROYAL EXCHANGE THEATRE TRUSTEES LIMITED is an active with number 01093363. It was incorporated 51 years, 3 months, 22 days ago, on 31 January 1973. The company address is Royal Exchange Theatre, St Anns Square Royal Exchange Theatre, St Anns Square, Manchester, M2 7DH.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Jane Vokes

Termination date: 2023-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-27

Officer name: Ms Rachel Elizabeth Armstrong

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-27

Officer name: Ms Katharine Jane Vokes

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Benedict Caldwell

Termination date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Ms Ellen Mary Hanlon

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Ms Joanne Elizabeth Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Jennifer Maria Raffle

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-28

Psc name: Jennifer Maria Raffle

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Benedict Caldwell

Cessation date: 2021-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-28

Psc name: Jennifer Raffle

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-28

Psc name: James Benedict Caldwell

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Christopher Freeman

Appointment date: 2020-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Christopher James

Termination date: 2020-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-16

Officer name: Caroline Roberts-Cherry

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Noel Gordon

Termination date: 2018-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Arthur Whitmore

Termination date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-27

Officer name: James King

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-07

Officer name: Mr Barry Christopher James

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-07

Officer name: Fiona Sally Garfield Gasper

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Lee

Termination date: 2016-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mr Anthony Gordon

Documents

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mrs Jennifer Raffle

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mr James Benedict Caldwell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Roberts-Cherry

Appointment date: 2015-03-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: Royal Exchange Manchester M2 7DH

New address: Royal Exchange Theatre, St Anns Square St. Anns Square Manchester M2 7DH

Change date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Blake Walters

Termination date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Peter Macmaster Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Susan Sara Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Braham Sydney Murray

Termination date: 2014-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Susan Sara Johnstone

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Sally Garfield Gasper

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Clay

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-05

New date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Braham Sydney Murray

Change date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Sara Johnstone

Change date: 2010-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jack goldberg

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/12/07

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/12/05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/12/04

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/12/02

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/12/01

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/12/00

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

EUROPEAN TOOL STEELS LIMITED

31 ST. SAVIOURGATE,NORTH YORKSHIRE,YO1 8NQ

Number:03607069
Status:ACTIVE
Category:Private Limited Company

HUDSON CHEMICAL TANKERS LIMITED

PORTLAND HOUSE,WEMBLEY,HA9 8BU

Number:10567793
Status:ACTIVE
Category:Private Limited Company

JIGSAW CONTROLS LIMITED

UNIT 4 JONES COURT,STOCKPORT,SK1 4LJ

Number:09717712
Status:ACTIVE
Category:Private Limited Company

LISTEN HEARING CARE LIMITED

WISTON HOUSE,WORTHING,BN14 7QL

Number:11223757
Status:ACTIVE
Category:Private Limited Company

MODE TRANSPORT PLANNING (MANCHESTER) LIMITED

LOMBARD HOUSE, 145 GREAT CHARLES STREET,BIRMINGHAM,B3 3LP

Number:10228306
Status:ACTIVE
Category:Private Limited Company

SEIDOR UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10322492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source