- Company Overview for POINT BLANK THEATRE COMPANY LTD (03525552)
- Filing history for POINT BLANK THEATRE COMPANY LTD (03525552)
- People for POINT BLANK THEATRE COMPANY LTD (03525552)
- Charges for POINT BLANK THEATRE COMPANY LTD (03525552)
- More for POINT BLANK THEATRE COMPANY LTD (03525552)
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) |
---|---|---|---|
02 Feb 2012 | AP01 | Appointment of Miss Claire Greenwood as a director | |
27 Jan 2012 | AP01 | Appointment of Mr Shaun O'brien as a director | |
26 Jan 2012 | TM01 | Termination of appointment of Scott Mcmullin as a director | |
26 Jan 2012 | AR01 | Annual return made up to 28 April 2011 no member list | |
29 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 28 April 2010 no member list | |
18 Oct 2010 | TM02 | Termination of appointment of Adam Matich as a secretary | |
12 May 2010 | CH01 | Director's details changed for Daniel Antrobus on 28 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Mr Marc Jorge Leite on 28 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Scott Douglas Mcmullin on 28 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Andrew Throssell on 28 April 2010 | |
11 May 2010 | TM01 | Termination of appointment of Daniel Antrobus as a director | |
11 May 2010 | TM02 | Termination of appointment of Corinne Salisbury as a secretary | |
11 May 2010 | TM01 | Termination of appointment of Maire Mccarthy as a director | |
11 May 2010 | TM02 | Termination of appointment of Elizabeth Tomlin as a secretary | |
23 Apr 2010 | AP03 | Appointment of Adam Matich as a secretary | |
08 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 20 October 2009 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Nov 2009 | AD01 | Registered office address changed from C/O Riverside Cafe Bar 1 Mowbray Street Sheffield South Yorkshire S1 4PY on 17 November 2009 | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from unit 2 67 earl street sheffield S1 4PY | |
16 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
07 May 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
29 Apr 2009 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
04 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |