- Company Overview for SHOEBOX THEATRE COMMUNITY INTEREST COMPANY (06613779)
- Filing history for SHOEBOX THEATRE COMMUNITY INTEREST COMPANY (06613779)
- People for SHOEBOX THEATRE COMMUNITY INTEREST COMPANY (06613779)
- More for SHOEBOX THEATRE COMMUNITY INTEREST COMPANY (06613779)
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) |
---|---|---|---|
23 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2022 | TM01 | Termination of appointment of Cathryn Anne Ward as a director on 8 November 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of Annette Darby as a director on 8 November 2022 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 18 August 2022 | |
24 Sep 2022 | AD01 | Registered office address changed from 26 Alexandra Mews 26 Alexandra Mews Tamworth Staffordshire B79 7HT England to 26 Alexandra Mews Tamworth Staffordshire B79 7HT on 24 September 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of Susan Marie Parker as a director on 21 July 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
15 May 2022 | TM02 | Termination of appointment of Susan Marie Parker as a secretary on 12 May 2022 | |
15 May 2022 | AP03 | Appointment of Mrs Margaret Manuell as a secretary on 12 May 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 35 Arbor Gate Walsall Wood Walsall WS9 9RF England to 26 Alexandra Mews 26 Alexandra Mews Tamworth Staffordshire B79 7HT on 1 March 2022 | |
04 Dec 2021 | TM01 | Termination of appointment of Jodie Frances Sharratt as a director on 24 November 2021 | |
04 Dec 2021 | AP01 | Appointment of Mrs Cathryn Anne Ward as a director on 24 November 2021 | |
04 Dec 2021 | AA | Total exemption full accounts made up to 18 August 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 18 August 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
04 Nov 2020 | AP01 | Appointment of Ms Jodie Frances Sharratt as a director on 26 October 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Susan Elizabeth Ward as a director on 16 October 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
03 Mar 2020 | CH03 | Secretary's details changed for Miss Susan Parker on 3 March 2020 | |
03 Mar 2020 | AP03 | Appointment of Miss Susan Parker as a secretary on 21 February 2020 | |
03 Mar 2020 | TM02 | Termination of appointment of Margaret Manuell as a secretary on 21 February 2020 | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | CH01 | Director's details changed for Susan Marie Parker on 10 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from 26 Alexandra Mews Tamworth Staffordshire B79 7HT to 35 Arbor Gate Walsall Wood Walsall WS9 9RF on 27 January 2020 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 18 August 2019 |