- Company Overview for THE THEATRE SHED LIMITED (05657857)
- Filing history for THE THEATRE SHED LIMITED (05657857)
- People for THE THEATRE SHED LIMITED (05657857)
- More for THE THEATRE SHED LIMITED (05657857)
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) |
---|---|---|---|
21 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
28 Nov 2024 | AP01 | Appointment of Ms Andrea Heginbottom as a director on 18 November 2024 | |
13 Aug 2024 | TM01 | Termination of appointment of David Paul Cook as a director on 17 July 2024 | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
11 Apr 2024 | AP01 | Appointment of Mr Clifford Glyn Davies as a director on 19 March 2024 | |
11 Apr 2024 | AP01 | Appointment of Mr Mark Rann as a director on 26 September 2022 | |
11 Apr 2024 | AP01 | Appointment of Ms Elizabeth Boyd-Hall as a director on 28 November 2022 | |
11 Apr 2024 | AP01 | Appointment of Mr Ifzal Mohammed Afzal as a director on 27 March 2023 | |
11 Apr 2024 | AP01 | Appointment of Mrs Laura Ann Friedner as a director on 22 May 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
20 Sep 2023 | AD01 | Registered office address changed from The Bagnall Centre 71-79 Waterside Chesham HP5 1PE England to Unit 8, Chiltern House Waterside Chesham HP5 1PS on 20 September 2023 | |
26 Jun 2023 | MA | Memorandum and Articles of Association | |
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2023 | CC04 | Statement of company's objects | |
23 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 Feb 2023 | TM01 | Termination of appointment of Andrea Heginbottom as a director on 20 February 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
04 Jan 2023 | AD02 | Register inspection address has been changed to 43 Green Lane Bovingdon Hemel Hempstead HP3 0JZ | |
03 Nov 2022 | TM01 | Termination of appointment of Lisa O'sullivan as a director on 30 June 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham HP5 1SD England to The Bagnall Centre 71-79 Waterside Chesham HP5 1PE on 3 November 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Parveiz Aslam as a director on 30 June 2022 | |
03 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Dec 2021 | AP03 | Appointment of Ms Andrea Heginbottom as a secretary on 21 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
21 Dec 2021 | TM02 | Termination of appointment of Paul Dominic Ridout as a secretary on 31 July 2021 |