- Company Overview for SHANTY THEATRE COMPANY LIMITED (07204982)
- Filing history for SHANTY THEATRE COMPANY LIMITED (07204982)
- People for SHANTY THEATRE COMPANY LIMITED (07204982)
- More for SHANTY THEATRE COMPANY LIMITED (07204982)
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) |
---|---|---|---|
07 Apr 2015 | AR01 | Annual return made up to 26 March 2015 no member list | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 | Annual return made up to 26 March 2014 no member list | |
21 Feb 2014 | AD01 | Registered office address changed from 2 Townsend Terrace East Allington Totnes Devon TQ9 7QU England on 21 February 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Dec 2013 | TM01 | Termination of appointment of Sarah Anne Hopkins as a director on 23 April 2013 | |
27 Dec 2013 | AD01 | Registered office address changed from 7 Brooklands Totnes Devon TQ9 5AR United Kingdom on 27 December 2013 | |
10 May 2013 | CH01 | Director's details changed for Mr Michael Edwrad Bell on 10 May 2013 | |
10 May 2013 | TM01 | Termination of appointment of Harry Caspar George Long as a director on 23 February 2013 | |
10 May 2013 | TM01 | Termination of appointment of Timothy Michael Edward Bell as a director on 23 April 2013 | |
10 May 2013 | TM02 | Termination of appointment of Harry Caspar George Long as a secretary on 23 April 2013 | |
10 May 2013 | TM02 | Termination of appointment of Timothy Michael Edward Bell as a secretary on 23 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 26 March 2013 no member list | |
20 Jan 2013 | AD01 | Registered office address changed from 20 Brooklands Totnes Devon TQ9 5AR United Kingdom on 20 January 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 26 March 2012 no member list | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jun 2011 | CH01 | Director's details changed for Mr James William Davenport Long on 11 June 2011 | |
09 Jun 2011 | CH01 | Director's details changed for Harry Caspar George Long on 9 June 2011 | |
09 Jun 2011 | CH03 | Secretary's details changed for Harry Caspar George Long on 9 June 2011 | |
11 May 2011 | AP01 | Appointment of Mrs Susan Kay Dunbar as a director | |
10 May 2011 | AP01 | Appointment of Mr Nicholas George White as a director | |
13 Apr 2011 | AR01 | Annual return made up to 26 March 2011 no member list | |
01 Apr 2011 | AD01 | Registered office address changed from 1 Seymour Terrace Bridgetown Totnes Devon TQ9 5AQ on 1 April 2011 | |
26 Mar 2010 | NEWINC | Incorporation |