Advanced company searchLink opens in new window

THE THEATRE SHED LIMITED

Company number 05657857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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