- 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) |
---|---|---|---|
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | AP01 | Appointment of Miss Raidene Marie Carter as a director on 1 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Jemma Mcdonnell as a director on 1 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Kylie Patricia Perry as a director on 1 November 2017 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
30 Dec 2016 | AD02 | Register inspection address has been changed from C/O Bonnie Mitchell the Albany Douglas Way London SE8 4AG England to C/O Bonnie Mitchell Flat 1 Little Priory Fore Street Totnes TQ9 5NJ | |
19 Dec 2016 | CH01 | Director's details changed for Ms Kylie Patricia Walsh on 16 December 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Miss Jemma Mcdonnell on 16 December 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Leonie Moreton on 16 December 2016 | |
23 Nov 2016 | AP01 | Appointment of Ms Kirsty Dawn Housley as a director on 10 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Rod James Dixon as a director on 10 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Caroline Anne Routh as a director on 22 August 2016 | |
15 Feb 2016 | AR01 | Annual return made up to 14 February 2016 no member list | |
15 Feb 2016 | AD02 | Register inspection address has been changed from C/O Bonnie Mitchell Unit 8 Toynbee Studios Commercial Street London E1 6AB England to C/O Bonnie Mitchell the Albany Douglas Way London SE8 4AG | |
08 Feb 2016 | AP01 | Appointment of Ms Fiona Helen Ledger as a director | |
12 Jan 2016 | AP01 | Appointment of Ms Fiona Helen Ledger as a director on 8 November 2015 | |
12 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 | Annual return made up to 14 February 2015 no member list | |
13 Mar 2015 | AD03 | Register(s) moved to registered inspection location C/O Bonnie Mitchell Unit 8 Toynbee Studios Commercial Street London E1 6AB | |
13 Mar 2015 | AD02 | Register inspection address has been changed from Park Lane Enterprise Centre Park Lane Bradford West Yorkshire BD5 0LN United Kingdom to C/O Bonnie Mitchell Unit 8 Toynbee Studios Commercial Street London E1 6AB | |
13 Mar 2015 | TM01 | Termination of appointment of Vicki Louise Galloway-Place as a director on 1 March 2015 | |
06 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Nov 2014 | AP01 | Appointment of Ms Caroline Anne Routh as a director on 8 July 2014 |