- Company Overview for THE PAPER BIRDS THEATRE COMPANY (05363584)
- Filing history for THE PAPER BIRDS THEATRE COMPANY (05363584)
- People for THE PAPER BIRDS THEATRE COMPANY (05363584)
- More for THE PAPER BIRDS THEATRE COMPANY (05363584)
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 |