BRITISH BALLET ORGANIZATION LIMITED
Company number 01402656
- Company Overview for BRITISH BALLET ORGANIZATION LIMITED (01402656)
- Filing history for BRITISH BALLET ORGANIZATION LIMITED (01402656)
- People for BRITISH BALLET ORGANIZATION LIMITED (01402656)
- More for BRITISH BALLET ORGANIZATION LIMITED (01402656)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
23 Apr 2024 | AD01 | Registered office address changed from 2nd Floor Springfield House Springfield Road Horsham West Sussex RH12 2RG England to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 23 April 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
09 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
28 Sep 2023 | TM01 | Termination of appointment of Sarah Linda Jane Banham as a director on 28 September 2023 | |
27 Apr 2023 | AP01 | Appointment of Mrs Anne Fiona Stayt as a director on 27 April 2023 | |
27 Jan 2023 | AP01 | Appointment of Ms Janet Lambert as a director on 20 January 2023 | |
03 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
28 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
14 Sep 2022 | TM01 | Termination of appointment of Karen Gail Rieveley as a director on 14 September 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Richard Denholm Thom as a director on 1 March 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Robert Nigel Copeland as a director on 13 April 2022 | |
24 Feb 2022 | ANNOTATION |
Rectified The AP01 was removed from the public register on 29/12/2022 as it was invalid or ineffective
|
|
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
05 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
01 Dec 2020 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 2nd Floor Springfield House Springfield Road Horsham West Sussex RH12 2RG on 1 December 2020 | |
10 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
01 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 May 2019 | AP01 | Appointment of Anne Mary Walker Mbe as a director on 25 April 2019 | |
04 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
28 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 February 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
04 Sep 2018 | AP01 | Appointment of Mrs Sarah Linda Jane Banham as a director on 28 August 2018 |