- 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) |
---|---|---|---|
02 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
19 Dec 2018 | AP01 | Appointment of Mr Mark Ian Rann as a director on 28 November 2018 | |
19 Dec 2018 | AP01 | Appointment of Mrs Andrea Heginbottom as a director on 28 November 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Ms Emily Anna Louise Culverhouse on 19 December 2018 | |
15 Oct 2018 | AP01 | Appointment of Ms Emily Anna Louise Culverhouse as a director on 10 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Mrs Lisa O'sullivan as a director on 20 March 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of George Anthony Jeffrey as a director on 1 July 2018 | |
02 Jul 2018 | PSC07 | Cessation of George Anthony Jeffrey as a person with significant control on 1 July 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from 26a High Street Chesham HP5 1EP England to 78 the Broadway High Street Chesham HP5 1EG on 27 April 2018 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
19 Dec 2017 | PSC04 | Change of details for Mr George Anthony Jeffrey as a person with significant control on 19 December 2017 | |
19 Dec 2017 | PSC01 | Notification of Catherine Woolveridge as a person with significant control on 6 April 2016 | |
10 Apr 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
29 Mar 2017 | AD01 | Registered office address changed from Ibb Solicitors the Bury, Church Street Chesham HP5 1JE England to 26a High Street Chesham HP5 1EP on 29 March 2017 | |
25 Jan 2017 | AP03 | Appointment of Mr Paul Dominic Ridout as a secretary on 25 January 2017 | |
25 Jan 2017 | TM02 | Termination of appointment of Natalie Alexandra Boorer as a secretary on 25 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from Chesham Youth Centre Old Drill Hall Bellingdon Road Chesham Buckinghamshire HP5 2HA to Ibb Solicitors the Bury, Church Street Chesham HP5 1JE on 25 January 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
11 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
11 Jan 2016 | AR01 | Annual return made up to 19 December 2015 no member list | |
22 Sep 2015 | TM01 | Termination of appointment of Sally Reburn Alford as a director on 18 May 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Mark David Stott as a director on 8 January 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Viv Kaye as a director on 14 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Mrs Marianne Vanessa Holt as a director on 19 January 2015 |