CROSSROADS PANTOMIMES HOLDINGS LTD

Company Documents

DateDescription
28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024

View Document

21/12/2321 December 2023 Satisfaction of charge 122221600001 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 122221600002 in full

View Document

18/12/2318 December 2023 Registration of charge 122221600003, created on 2023-12-07

View Document

23/11/2323 November 2023 Appointment of Mr Andrew Jason Bowling as a secretary on 2023-11-16

View Document

23/11/2323 November 2023 Termination of appointment of Daniel Stephen Miller as a director on 2023-11-16

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

26/07/2126 July 2021 Registration of charge 122221600002, created on 2021-07-20

View Document

28/06/2128 June 2021 Change of share class name or designation

View Document

24/06/2124 June 2021 Particulars of variation of rights attached to shares

View Document

17/06/2117 June 2021 Cessation of Nicholas Jeffrey Thomas as a person with significant control on 2021-05-24

View Document

17/06/2117 June 2021 Cessation of Sandra Jane Thomas as a person with significant control on 2021-05-24

View Document

17/06/2117 June 2021 Notification of Crossroads Live Holdings Uk Ltd as a person with significant control on 2021-05-24

View Document

07/05/207 May 2020 ADOPT ARTICLES 09/03/2020

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

13/03/2013 March 2020 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR MICHAEL HARRISON

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HARRISON ENTERTAINMENT LIMITED

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JEFFREY THOMAS / 10/03/2020

View Document

13/03/2013 March 2020 CESSATION OF SANDRA JANE THOMAS AS A PSC

View Document

13/03/2013 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 3551.5

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122221600001

View Document

23/09/1923 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information