ROSES THEATRE PRODUCTIONS LIMITED

Roses Theatre Roses Theatre, Tewkesbury, GL20 5NX, England
StatusACTIVE
Company No.09300410
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

ROSES THEATRE PRODUCTIONS LIMITED is an active private limited company with number 09300410. It was incorporated 9 years, 6 months, 14 days ago, on 07 November 2014. The company address is Roses Theatre Roses Theatre, Tewkesbury, GL20 5NX, England.



Company Fillings

Legacy

Date: 22 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Hicklin

Appointment date: 2023-01-19

Documents

View document PDF

Accounts with accounts type small

Date: 29 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: 15 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roses theatre trading company LIMITED\certificate issued on 19/01/22

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-25

Officer name: Ms Jessica Kate Brewster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: Roses Theatre Sun Street Tewkesbury GL20 5NX

Change date: 2021-03-08

Old address: Sun Street Tewkesbury Gloucestershire GL2 0XP

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Edward John Hawke

Termination date: 2020-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-27

Officer name: Gail Louise Boulton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Richard Norton

Termination date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cottingham

Termination date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Edward John Hawke

Appointment date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-22

Officer name: Mr Geoffrey Thomas Rowe

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Peter James Antill

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Richard Norton

Appointment date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Rees

Termination date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 24 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Martin Hunt

Termination date: 2017-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gail Louise Boulton

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC GREEN LTD

126 RUSHDENE,,SE2 9RU

Number:05083827
Status:ACTIVE
Category:Private Limited Company

AP UK INVESTMENTS LIMITED

313B HOE STREET,LONDON,E17 9BG

Number:10664320
Status:ACTIVE
Category:Private Limited Company

QUALITY CARE MIDLANDS LIMITED

223 EAST PARK ROAD,LEICESTERSHIRE,LE5 5HJ

Number:04558346
Status:ACTIVE
Category:Private Limited Company

SEFRICAN LIMITED

1 BAKER'S ROW,LONDON,EC1R 3DB

Number:06203647
Status:ACTIVE
Category:Private Limited Company

SKYTIME CORPORATION LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL023555
Status:ACTIVE
Category:Limited Partnership

THE FURNITURE & INTERIORS GROUP LTD

25 EATON PLACE,NOTTINGHAM,NG13 8BD

Number:11609628
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