- Company Overview for THE CLAQUE THEATRE LIMITED (01464536)
- Filing history for THE CLAQUE THEATRE LIMITED (01464536)
- People for THE CLAQUE THEATRE LIMITED (01464536)
- Charges for THE CLAQUE THEATRE LIMITED (01464536)
- More for THE CLAQUE THEATRE LIMITED (01464536)
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) |
---|---|---|---|
09 Oct 2013 | AD01 | Registered office address changed from 14 the Spinney Tonbridge Kent TN9 2QQ on 9 October 2013 | |
09 Oct 2013 | TM01 | Termination of appointment of Nicola Barclay as a director | |
09 Oct 2013 | TM02 | Termination of appointment of Bronwyn Morgan-Giles as a secretary | |
19 Feb 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 12 September 2012 no member list | |
04 Oct 2012 | CH03 | Secretary's details changed for Bronwyn Gai Morgan-Giles on 8 August 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from 14 the Spinney Tonbridge Kent TN9 2QQ on 4 October 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from 99 Pembury Road Tonbridge Kent TN9 2JL on 4 October 2012 | |
22 Jan 2012 | TM01 | Termination of appointment of John Marshall as a director | |
16 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Sep 2011 | AR01 | Annual return made up to 12 September 2011 no member list | |
22 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 12 September 2010 no member list | |
04 Oct 2010 | CH03 | Secretary's details changed for Bronwyn Gai Morgan-Giles on 16 July 2010 | |
03 Oct 2010 | CH01 | Director's details changed for John Calvin Harries on 12 September 2010 | |
03 Oct 2010 | CH01 | Director's details changed for Brian Frederick Blunden on 12 September 2010 | |
03 Oct 2010 | CH03 | Secretary's details changed for Bronwyn Gai Creed on 16 July 2010 | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2010 | AP01 | Appointment of Ms Nicola Alison Barclay as a director | |
07 Feb 2010 | AP01 | Appointment of Mr John Campbell Marshall as a director | |
13 Nov 2009 | AR01 | Annual return made up to 12 September 2009 no member list | |
08 Nov 2009 | TM01 | Termination of appointment of Graeme Hall as a director | |
24 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
19 Aug 2009 | 288b | Appointment terminated director david mallett | |
25 Jun 2009 | 288b | Appointment terminated director tracy horrocks |