THEATRE ROYAL BATH LIMITED(THE)
Status | ACTIVE |
Company No. | 01416448 |
Category | |
Incorporated | 22 Feb 1979 |
Age | 45 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THEATRE ROYAL BATH LIMITED(THE) is an active with number 01416448. It was incorporated 45 years, 2 months, 27 days ago, on 22 February 1979. The company address is The Theatre Royal The Theatre Royal, Bath, BA1 1ET.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Lynette Davis
Termination date: 2024-03-25
Documents
Accounts with accounts type group
Date: 03 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 21 Jul 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-23
Officer name: Ms Ruth Abigail Keily
Documents
Appoint person director company with name date
Date: 21 Jul 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-23
Officer name: Mrs Jayne Lynette Davis
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Termination director company with name termination date
Date: 12 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Geraldine Craig
Termination date: 2023-05-04
Documents
Termination director company with name termination date
Date: 11 Apr 2023
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-24
Officer name: John Richard Monohan
Documents
Accounts with accounts type group
Date: 03 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person secretary company with name date
Date: 30 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew John Cundy
Appointment date: 2022-05-26
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 27 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-27
Officer name: Nicholas Peter Hall
Documents
Accounts with accounts type group
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination secretary company with name termination date
Date: 24 Dec 2021
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gabrielle Mary Akbar
Termination date: 2021-12-24
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Jean Macer
Termination date: 2021-11-22
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-02
Officer name: Victoria Ann Louise Moffatt
Documents
Accounts with accounts type group
Date: 09 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Resolution
Date: 18 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Feb 2021
Category: Change-of-constitution
Type: CC04
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2020
Action Date: 28 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014164480005
Charge creation date: 2020-10-28
Documents
Mortgage satisfy charge full
Date: 09 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 09 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-18
Officer name: Ms Margaret Elizabeth Cooke
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type group
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 26 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-23
Officer name: Councillor Susan Geraldine Craig
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Paul John Meakin
Appointment date: 2019-05-20
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Paul Holdsworth
Appointment date: 2019-05-20
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-20
Officer name: Mr Suresh Prabha Ariaratnam
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-20
Officer name: Ms Katja Kammerer
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Keith Clarke
Termination date: 2019-05-03
Documents
Accounts with accounts type group
Date: 01 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-19
Officer name: Leonard Charles Pearcey
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-24
Officer name: Philip John Addis
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Appoint person director company with name date
Date: 26 Feb 2018
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-27
Officer name: Cllr Dr Anthony Keith Clarke
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-27
Officer name: Christopher Ormsby Pearce
Documents
Accounts with accounts type group
Date: 21 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harry Christopher Hoare
Termination date: 2017-03-20
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Jean Macer
Appointment date: 2017-01-23
Documents
Accounts with accounts type group
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 24 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Bentley Heal
Change date: 2016-04-30
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-30
Officer name: Mr Leonard Charles Pearcey
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-30
Officer name: Mrs Charlotte Lucy Walker
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cosmo Joseph Fry
Change date: 2016-04-30
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Victoria Ann Louise Moffatt
Change date: 2016-04-30
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-16
Officer name: Mr Nicholas Peter Hall
Documents
Termination director company with name termination date
Date: 17 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-16
Officer name: Susan May East
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-18
Officer name: Gregory John Ingham
Documents
Accounts with accounts type group
Date: 07 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 22 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ormsby Pearce
Appointment date: 2015-09-21
Documents
Termination director company with name termination date
Date: 22 Jul 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-14
Officer name: Andrew John Furse
Documents
Annual return company with made up date no member list
Date: 22 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type group
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 23 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type group
Date: 16 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bel Mooney
Documents
Appoint person director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan May East
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Addis
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Harry Christopher Hoare
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Jerome Eaton
Documents
Annual return company with made up date no member list
Date: 23 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Appoint person secretary company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gabrielle Mary Akbar
Documents
Accounts with accounts type group
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John East
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Harvey
Documents
Termination director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Woodroffe
Documents
Annual return company with made up date no member list
Date: 25 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Termination secretary company with name
Date: 25 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Payne
Documents
Accounts with accounts type group
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-28
Officer name: Mr John Richard Monohan
Documents
Appoint person director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richard Monohan
Documents
Annual return company with made up date no member list
Date: 24 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Hanney
Documents
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Dickson
Documents
Accounts with accounts type group
Date: 15 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Mortlock
Documents
Annual return company with made up date no member list
Date: 19 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr John Peter Allen East
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Bel Mooney
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Charlotte Lucy Walker
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Andrew John Furse
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Cosmo Joseph Fry
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alice Lucia Woodroffe
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonard Charles Pearcey
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ms Victoria Ann Louise Moffatt
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Paul Bentley Heal
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcus Elliot Harvey
Change date: 2009-10-01
Documents
Accounts with accounts type group
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed ms bel mooney
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew john furse
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marian mcneir
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/09
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / simon payne / 01/05/2009
Documents
Some Companies
BRIGHT CAREERS INTERNATIONAL LIMITED
49, CHADWICK ROAD,LANGLEY,SL3 7FT
Number: | 10837378 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 REDMIRE CRESCENT,ABERDEEN,AB12 4AL
Number: | SC511091 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ
Number: | 09003744 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9B WINGBURY BUSINESS,WINGRAVE, AYLESBURY,HP22 4LW
Number: | 04683147 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HUDDESFIELD ROAD,BARNSLEY,S75 1AA
Number: | 11954787 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLUB COMPANY ACQUISITIONS LIMITED
C/O CASTLE ROYLE GOLF & COUNTRY,READING,RG10 9AL
Number: | 05069793 |
Status: | ACTIVE |
Category: | Private Limited Company |