CIRENCESTER LIGHT OPERA LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr Ian Carling on 2024-10-07

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-06-28

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

21/02/2521 February 2025 Change of details for Mr Ian Carling as a person with significant control on 2025-02-21

View Document

10/10/2410 October 2024 Register inspection address has been changed to Knights 7th Floor Eq Building 111 Victoria Street Bristol BS1 6AX

View Document

08/10/248 October 2024 Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Tanners Solicitors Lancaster House Thomas Street Cirencester Gloucestershie GL7 2AX on 2024-10-08

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-06-29

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PREVEXT FROM 30/05/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

02/01/192 January 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

14/02/1814 February 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

14/06/1614 June 2016 14/06/16 NO MEMBER LIST

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LYNNE WRIGHT / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LYNNE WRIGHT / 26/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LYNNE WRIGHT / 17/05/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

15/06/1515 June 2015 14/06/15 NO MEMBER LIST

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LYNNE WRIGHT / 28/05/2015

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

17/06/1417 June 2014 14/06/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 11-12 QUEEN SQUARE BRISTOL BS1 4NT

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN BENNETT

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MISS RACHEL LYNNE WRIGHT

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MISS RACHEL LYNNE WRIGHT

View Document

17/07/1317 July 2013 14/06/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 May 2012

View Document

04/09/124 September 2012 PREVEXT FROM 30/11/2011 TO 30/05/2012

View Document

26/06/1226 June 2012 14/06/12 NO MEMBER LIST

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/07/1126 July 2011 14/06/11 NO MEMBER LIST

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/06/1021 June 2010 14/06/10 NO MEMBER LIST

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 14/06/09

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/04/081 April 2008 SECRETARY APPOINTED JAMES NICHOLAS GILLIES HAWKINS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY RACHEL WRIGHT

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 7 THE CROFT CARPENTERS LANE CIRENCESTER GL7 1EE

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/07/076 July 2007 ANNUAL RETURN MADE UP TO 14/06/07

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 14/06/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 14/06/05

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/06/0428 June 2004 ANNUAL RETURN MADE UP TO 14/06/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/07/031 July 2003 ANNUAL RETURN MADE UP TO 14/06/03

View Document

25/04/0325 April 2003 S366A DISP HOLDING AGM 07/04/03

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/06/0225 June 2002 ANNUAL RETURN MADE UP TO 14/06/02

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/06/0128 June 2001 ANNUAL RETURN MADE UP TO 14/06/01

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

07/07/007 July 2000 ANNUAL RETURN MADE UP TO 14/06/00

View Document

21/04/0021 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 ALTER MEM AND ARTS 08/10/99

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED CHECKVIRTUE LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 41 VICTORIA ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1ES

View Document

08/08/998 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company