TRAFALGAR ENTERTAINMENT TRUST - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-26 => 2023-04-01
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-05-23 update statutory_documents DIRECTOR APPOINTED MR RAYMOND NIGEL MORGAN
2023-04-07 update account_ref_day 28 => 31
2023-04-07 update account_ref_month 12 => 3
2023-04-07 update accounts_last_madeup_date 2021-03-27 => 2022-03-26
2023-04-07 update accounts_next_due_date 2022-09-28 => 2023-12-31
2023-03-10 update statutory_documents 26/03/22 TOTAL EXEMPTION FULL
2023-01-06 update statutory_documents DIRECTOR APPOINTED MRS JESSAMY KATE NICHOLLS
2023-01-06 update statutory_documents DIRECTOR APPOINTED MS KARIN SOPHIE HEDWIG GARTZKE
2023-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCHMIDT
2023-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD PANTER
2022-10-28 update statutory_documents PREVEXT FROM 27/12/2021 TO 31/03/2022
2022-09-27 update statutory_documents PREVSHO FROM 28/12/2021 TO 27/12/2021
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-08-07 insert company_previous_name HQ THEATRES TRUST
2022-08-07 update name HQ THEATRES TRUST => TRAFALGAR ENTERTAINMENT TRUST
2022-07-25 update statutory_documents COMPANY NAME CHANGED HQ THEATRES TRUST CERTIFICATE ISSUED ON 25/07/22
2022-07-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-25 update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2022-07-25 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2022-07-25 update statutory_documents CHANGE OF NAME 15/06/2022
2022-04-07 update account_ref_day 31 => 28
2022-04-07 update account_ref_month 3 => 12
2022-04-07 update accounts_next_due_date 2022-12-31 => 2022-09-28
2022-03-23 update statutory_documents PREVSHO FROM 31/03/2022 TO 28/12/2021
2022-01-07 update account_category SMALL => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-27
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 27/03/21 TOTAL EXEMPTION FULL
2021-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STALKER
2021-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH SEELIG
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK NICHOLLS
2021-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-04-07 delete address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE
2021-04-07 insert address ASHCOMBE COURT WOOLSACK WAY GODALMING ENGLAND GU7 1LQ
2021-04-07 update registered_address
2021-03-31 update statutory_documents DIRECTOR APPOINTED ANDREW HILL
2021-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2021 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM
2021-03-29 update statutory_documents DIRECTOR APPOINTED ALEXANDER SCHMIDT
2021-03-29 update statutory_documents DIRECTOR APPOINTED HELEN ENRIGHT
2021-03-29 update statutory_documents DIRECTOR APPOINTED ROSEMARY SQUIRE
2021-03-29 update statutory_documents DIRECTOR APPOINTED SIR HOWARD HUGH PANTER
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-07-07 delete address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2019-07-07 insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE
2019-07-07 update registered_address
2019-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2019-01-07 update account_category FULL => SMALL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HETHERINGTON
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-09-07 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-08-20 update statutory_documents 12/08/15 NO MEMBER LIST
2015-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 20/08/2015
2015-04-30 update statutory_documents SECTION 519
2015-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 29/04/2015
2015-04-07 delete address 16 HIGH HOLBORN LONDON WC1V 6BX
2015-04-07 insert address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2015-04-07 update registered_address
2015-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBB PATERSON STALKER / 27/03/2015
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FRANCIS NICHOLLS / 20/03/2015
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY SEELIG / 20/03/2015
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEFFREY THOMAS / 20/03/2015
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS HETHERINGTON / 20/03/2015
2015-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 16 HIGH HOLBORN LONDON WC1V 6BX
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-11-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-10-10 update statutory_documents 12/08/14 NO MEMBER LIST
2014-02-07 update account_category TOTAL EXEMPTION FULL => FULL
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-10-07 update account_ref_month 8 => 3
2013-10-07 update accounts_last_madeup_date null => 2012-08-31
2013-10-07 update accounts_next_due_date 2013-05-12 => 2013-12-31
2013-10-07 update company_status Active - Proposal to Strike off => Active
2013-10-07 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-20 update statutory_documents PREVSHO FROM 31/08/2013 TO 31/03/2013
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-09-04 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2013-09-03 update statutory_documents 12/08/13 NO MEMBER LIST
2013-06-22 insert sic_code 90010 - Performing arts
2013-06-22 update returns_last_madeup_date null => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-06-21 delete address 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ
2013-06-21 insert address 16 HIGH HOLBORN LONDON WC1V 6BX
2013-06-21 update reg_address_care_of CROUCHER NEEDHAM => null
2013-06-21 update registered_address
2013-06-19 update statutory_documents ADOPT ARTICLES 23/04/2013
2013-06-13 update statutory_documents ADOPT ARTICLES 23/04/2013
2013-02-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-02-20 update statutory_documents ADOPT ARTICLES 31/01/2013
2012-12-19 update statutory_documents DIRECTOR APPOINTED MR JOHN ROBB PATERSON STALKER
2012-11-12 update statutory_documents DIRECTOR APPOINTED MR IAN WILSON
2012-10-15 update statutory_documents ADOPT ARTICLES 13/09/2012
2012-09-11 update statutory_documents 12/08/12 NO MEMBER LIST
2012-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2012 FROM C/O CROUCHER NEEDHAM 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ
2012-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PARNABY
2012-01-19 update statutory_documents ARTICLES OF ASSOCIATION
2012-01-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-01-04 update statutory_documents ALTER ARTICLES 13/12/2011
2011-08-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION