PUPPETSHIP COMMUNITY INTEREST COMPANY
Company number 05686370
- Company Overview for PUPPETSHIP COMMUNITY INTEREST COMPANY (05686370)
- Filing history for PUPPETSHIP COMMUNITY INTEREST COMPANY (05686370)
- People for PUPPETSHIP COMMUNITY INTEREST COMPANY (05686370)
- More for PUPPETSHIP COMMUNITY INTEREST COMPANY (05686370)
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) |
---|---|---|---|
14 Feb 2013 | TM01 | Termination of appointment of Harriet Yudkin as a director | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 24 January 2012 no member list | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 24 January 2011 no member list | |
25 Jan 2011 | AD01 | Registered office address changed from 2B, 36 Lime Street Ouseburn Valley Newcastle upon Tyne Tyne & Wear NE1 2PQ England on 25 January 2011 | |
25 Jan 2011 | TM01 | Termination of appointment of Emma Boor as a director | |
21 Apr 2010 | AR01 | Annual return made up to 24 January 2010 no member list | |
21 Apr 2010 | AD01 | Registered office address changed from 2B 36 Lime Street Ouseburn Valley Newcastle upon Tyne Northumberland NE1 2PQ on 21 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Elena Joy Miller on 1 November 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Alison Mcgowan on 1 November 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Harriet Sarah Yudkin on 1 November 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Dr James Andrew John Dibdin on 1 November 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Thomas James Alexander Finnegan on 1 November 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Emma Boor on 1 November 2009 | |
21 Apr 2010 | CH03 | Secretary's details changed for Elena Joy Miller on 1 November 2009 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Feb 2009 | 363a |
Annual return made up to 24/01/09
|
|
31 Aug 2008 | AAMD | Amended accounts made up to 31 March 2007 | |
14 May 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
07 Feb 2008 | 288a | New director appointed | |
07 Feb 2008 | 288a | New secretary appointed;new director appointed | |
07 Feb 2008 | 225 | Accounting reference date shortened from 31/01/08 to 31/03/07 |