NEVILL HOLT COMMUNITY ARTS LIMITED

Nevill Holt Theatre Nevill Holt Theatre, Market Harborough, LE16 8EG, Leicestershire, England
StatusACTIVE
Company No.09514461
Category
Incorporated27 Mar 2015
Age9 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

NEVILL HOLT COMMUNITY ARTS LIMITED is an active with number 09514461. It was incorporated 9 years, 2 months, 23 days ago, on 27 March 2015. The company address is Nevill Holt Theatre Nevill Holt Theatre, Market Harborough, LE16 8EG, Leicestershire, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 May 2024

Action Date: 30 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2024

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Dunseath

Notification date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-14

Psc name: Simon James Rose

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-14

Psc name: Simon Toyne

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-14

Officer name: Mr Simon Toyne

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heneage John Stevenson

Termination date: 2023-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Jane Hedley Richards

Termination date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Patrick Dunseath

Appointment date: 2023-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-18

Officer name: Lauren Tracy Joan Morris

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Old address: Nevill Holt Opera Ltd Nevill Holt Market Harborough LE16 8EG England

Change date: 2022-04-07

New address: Nevill Holt Theatre Nevill Holt Market Harborough Leicestershire LE16 8EG

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2021

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-26

Psc name: Heneage John Stevenson

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2021

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-26

Psc name: Fiona Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Old address: 10 st James's Place London SW1A 1NP

Change date: 2020-12-16

New address: Nevill Holt Opera Ltd Nevill Holt Market Harborough LE16 8EG

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lauren Tracy Joan Morris

Appointment date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Simon James Rose

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 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: 13 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-14

Psc name: Steven Fox

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Fox

Termination date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 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: 08 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 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: 29 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Fox

Change date: 2016-12-01

Documents

View document PDF

Resolution

Date: 16 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-08

Old address: Nuffield House 41 - 46 Picadilly London W1J 0DS

New address: 10 st James's Place London SW1A 1NP

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change account reference date company current extended

Date: 13 May 2015

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 27 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEWATER AIR CONDITIONING LIMITED

THE STABLES GOBLANDS FARM BUISINESS CENTRE,HADLOW,TN11 0LT

Number:05574034
Status:ACTIVE
Category:Private Limited Company

CAVENDISH SCHOOL LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:03716452
Status:ACTIVE
Category:Private Limited Company

CBDIN LIMITED

ANHEDRAL HOUSE GREENWAY,WESTERHAM,TN16 2BS

Number:11956139
Status:ACTIVE
Category:Private Limited Company

FREEMAN ENERGY LIMITED

PARK HOUSE,LEICESTER,LE1 3RW

Number:04660696
Status:ACTIVE
Category:Private Limited Company

PROSPECT FARM HOLIDAYS LIMITED

DAVID K HARDIMAN CHARTERED ACCOUNTANTS,WESTON-SUPER-MARE,BS23 1QQ

Number:08873337
Status:ACTIVE
Category:Private Limited Company

SABLEWORKS LTD

2/4 INCHCOLM COURT,EDINBURGH,EH4 4BZ

Number:SC402958
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