Advanced company searchLink opens in new window

THE PAPER BIRDS THEATRE COMPANY

Company number 05363584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Apr 2022 CH01 Director's details changed for Ms Raidene Marie Carter on 28 April 2022
13 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
10 Jan 2022 AD01 Registered office address changed from 3 st Peter's Buildings York Street Leeds LS9 8AJ to 18 Spital Road Maldon Essex CM9 6EB on 10 January 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 TM01 Termination of appointment of Rod James Dixon as a director on 30 September 2021
05 Mar 2021 TM01 Termination of appointment of Fiona Helen Ledger as a director on 5 March 2021
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
16 Jun 2020 TM01 Termination of appointment of Leonie Moreton as a director on 16 June 2020
16 Jun 2020 TM01 Termination of appointment of Ramaa Sharma as a director on 16 June 2020
10 Mar 2020 PSC08 Notification of a person with significant control statement
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jul 2019 AP01 Appointment of Ms Laura Jane Woodward as a director on 8 July 2019
10 Jul 2019 AP01 Appointment of Ms Ramaa Sharma as a director on 8 July 2019
23 Apr 2019 AP01 Appointment of Ms Rose Abderabbani as a director on 26 January 2019
18 Apr 2019 AP01 Appointment of Ms Cristina Serzedelo Holst as a director on 26 January 2019
10 Apr 2019 TM02 Termination of appointment of Leonie Moreton as a secretary on 10 April 2019
26 Mar 2019 PSC07 Cessation of Charlotte Eleanor Kalantari-Gregory as a person with significant control on 1 January 2019
07 Feb 2019 AD02 Register inspection address has been changed from C/O Bonnie Mitchell Flat 1 Little Priory Fore Street Totnes TQ9 5NJ England to Charlotte Kalantari-Gregory 135 Colebourne Road Birmingham B13 0HB
07 Feb 2019 PSC07 Cessation of Bonnie Rose Mitchell as a person with significant control on 1 February 2018
07 Feb 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
07 Feb 2019 PSC01 Notification of Charlotte Eleanor Kalantari-Gregory as a person with significant control on 1 February 2018
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates