- Company Overview for ODD THEATRE COMMUNITY INTEREST COMPANY (05467022)
- Filing history for ODD THEATRE COMMUNITY INTEREST COMPANY (05467022)
- People for ODD THEATRE COMMUNITY INTEREST COMPANY (05467022)
- More for ODD THEATRE COMMUNITY INTEREST COMPANY (05467022)
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) |
---|---|---|---|
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
20 Mar 2018 | CH01 | Director's details changed for Mrs Charlotte Pettifer on 20 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mrs Charlotte Pettifer as a director on 20 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Owen Edward Napier as a director on 20 March 2018 | |
05 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Hannah Russell as a director on 30 May 2017 | |
02 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | TM01 | Termination of appointment of Andrew Robert Glester as a director on 30 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Andrew Robert Glester as a director on 30 May 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Miss Rebecca Friel on 18 November 2015 | |
02 Jun 2016 | CH03 | Secretary's details changed for Miss Rebecca Friel on 18 November 2015 | |
22 Jan 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
10 Aug 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AD02 | Register inspection address has been changed from The Zion Arts Centre 335 Stretford Road Hulme Manchester M15 5ZA to Z Arts 335 Stretford Road Hulme Manchester M15 5ZA | |
03 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
07 Mar 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
23 Oct 2013 | AP01 | Appointment of Mr Andrew Robert Glester as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Andrew Robert Glester as a director | |
12 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
31 May 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
31 May 2013 | AD01 | Registered office address changed from Zion Arts Centre 335 Stretford Road Hulme Manchester M15 5ZA on 31 May 2013 |