- Company Overview for EXIM DANCE COMPANY C.I.C. (07842388)
- Filing history for EXIM DANCE COMPANY C.I.C. (07842388)
- People for EXIM DANCE COMPANY C.I.C. (07842388)
- Insolvency for EXIM DANCE COMPANY C.I.C. (07842388)
- Registers for EXIM DANCE COMPANY C.I.C. (07842388)
- More for EXIM DANCE COMPANY C.I.C. (07842388)
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) |
---|---|---|---|
09 Oct 2020 | AD01 | Registered office address changed from 33 Ford Hill, Stoke, Plymouth Ford Hill Plymouth PL2 1HJ England to Oxford House 29 Manor Street Plymouth PL1 1TW on 9 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Mrs Laura Francesca Nightingale as a director on 7 October 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Meier Williams as a director on 25 February 2019 | |
15 Jul 2020 | AD01 | Registered office address changed from Broad Quay House Richmond Walk Plymouth PL1 4LL England to 33 Ford Hill, Stoke, Plymouth Ford Hill Plymouth PL2 1HJ on 15 July 2020 | |
27 Feb 2020 | AP01 | Appointment of Mrs Catherine Joy Batt as a director on 27 February 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Josh Slater as a director on 18 February 2020 | |
19 Feb 2020 | AP01 | Appointment of Emma June Dickson as a director on 18 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mrs Mary Catherine Cox as a director on 18 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mrs Jemima Mary Soper as a director on 18 February 2020 | |
10 Jan 2020 | CH03 | Secretary's details changed for Mrs Esther Marie Archer on 10 January 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Oct 2019 | PSC01 | Notification of Esther Marie Archer as a person with significant control on 3 October 2019 | |
17 Sep 2019 | AP03 | Appointment of Mrs Esther Marie Archer as a secretary on 17 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from C/O Plymouth School of Creative Arts 22 Millbay Road Plymouth PL1 3EG to Broad Quay House Richmond Walk Plymouth PL1 4LL on 17 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Lucy Claire Gomer as a person with significant control on 1 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Clifford Keith Edwards as a person with significant control on 1 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Lucy Claire Gomer as a director on 5 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Clifford Keith Edwards as a director on 1 September 2019 | |
17 Jul 2019 | AP01 | Appointment of Mrs Esther Marie Archer as a director on 8 July 2019 | |
25 Feb 2019 | AP01 | Appointment of Mrs Meier Williams as a director on 14 February 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
30 Nov 2017 | PSC07 | Cessation of Claire Marie Summers as a person with significant control on 30 November 2017 |