- Company Overview for KALA CHETHENA KATHAKALI TROUPE (02938525)
- Filing history for KALA CHETHENA KATHAKALI TROUPE (02938525)
- People for KALA CHETHENA KATHAKALI TROUPE (02938525)
- More for KALA CHETHENA KATHAKALI TROUPE (02938525)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
16 May 2023 | PSC04 | Change of details for Mrs Sandra Christine Buttler as a person with significant control on 3 April 2023 | |
16 May 2023 | PSC04 | Change of details for Mr John Anthony Buttler as a person with significant control on 3 April 2023 | |
15 May 2023 | PSC01 | Notification of Sandra Christine Buttler as a person with significant control on 27 April 2022 | |
15 May 2023 | PSC01 | Notification of John Anthony Buttler as a person with significant control on 14 December 2021 | |
15 May 2023 | PSC07 | Cessation of Catherine Mary Wood as a person with significant control on 27 April 2022 | |
15 May 2023 | PSC07 | Cessation of Nigel Gann as a person with significant control on 27 April 2022 | |
15 May 2023 | CH01 | Director's details changed for Mrs Jill Crump on 10 April 2023 | |
15 May 2023 | PSC04 | Change of details for Ms Jill Crump as a person with significant control on 10 April 2023 | |
15 May 2023 | AP01 | Appointment of Mrs Sandra Christine Buttler as a director on 14 December 2021 | |
15 May 2023 | AP01 | Appointment of Mr John Anthony Buttler as a director on 14 December 2021 | |
15 May 2023 | TM01 | Termination of appointment of Nigel Gann as a director on 14 December 2021 | |
15 May 2023 | TM01 | Termination of appointment of Catherine Mary Wood as a director on 14 December 2021 | |
15 May 2023 | TM02 | Termination of appointment of Wendy Cooke as a secretary on 14 December 2021 | |
13 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
21 Mar 2022 | AD01 | Registered office address changed from 198 Shirley Road Southampton Hampshire SO15 3FL England to 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS on 21 March 2022 | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 |