CHELTENHAM THEATRE INVESTMENTS LIMITED

Everyman Theatre Everyman Theatre, Cheltenham, GL50 1HQ, England
StatusACTIVE
Company No.11056211
CategoryPrivate Limited Company
Incorporated09 Nov 2017
Age6 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

CHELTENHAM THEATRE INVESTMENTS LIMITED is an active private limited company with number 11056211. It was incorporated 6 years, 6 months, 8 days ago, on 09 November 2017. The company address is Everyman Theatre Everyman Theatre, Cheltenham, GL50 1HQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

New address: Everyman Theatre 7-10 Regent Street Cheltenham GL50 1HQ

Old address: Bpe Solicitors Llp, 1st Floor, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2018

Action Date: 15 May 2018

Category: Capital

Type: SH01

Capital : 155,001 GBP

Date: 2018-05-15

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-03

Officer name: Margaret Anne Garnett

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Penny Harrison

Appointment date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Gillespie

Appointment date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Raymond Thomas

Appointment date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Hugh Herford

Appointment date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penny Miller Harrison

Appointment date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-03

Officer name: Mr John Kerrison Workman

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Terence Goucher

Appointment date: 2018-05-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-02

Psc name: Bpe Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 03 May 2018

Action Date: 02 May 2018

Category: Capital

Type: SH01

Date: 2018-05-02

Capital : 150,001 GBP

Documents

View document PDF

Resolution

Date: 22 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKE & CLARKE PROPERTY FINDERS LTD

WRENS,MAIDENHEAD,SL6 2QG

Number:09795313
Status:ACTIVE
Category:Private Limited Company

J.D. PICTURE FRAMES LTD

CITY MILLS,MORLEY,LS27 8QL

Number:06179319
Status:LIQUIDATION
Category:Private Limited Company

LANDMARK SOUTH WEST LIMITED

72 GREEN PASTURES ROAD,BRISTOL,BS48 1HE

Number:11064091
Status:ACTIVE
Category:Private Limited Company

LULUFETEN LTD

FLAT 4,SURBITON,KT5 8PA

Number:11792243
Status:ACTIVE
Category:Private Limited Company

PIXELMAPPED LTD

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:06656868
Status:ACTIVE
Category:Private Limited Company

PROLEK PROJECTS LIMITED

UNIT 2, REGENT BUSINESS CENTRE LORDSWOOD INDUSTRIAL ESTATE,,CHATHAM,ME5 8UD

Number:03384399
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