BURYFIELD - CHESHAMS FESTIVAL OF MUSIC AND COMEDY LIMITED
Company number 08383258
- Company Overview for BURYFIELD - CHESHAMS FESTIVAL OF MUSIC AND COMEDY LIMITED (08383258)
- Filing history for BURYFIELD - CHESHAMS FESTIVAL OF MUSIC AND COMEDY LIMITED (08383258)
- People for BURYFIELD - CHESHAMS FESTIVAL OF MUSIC AND COMEDY LIMITED (08383258)
- More for BURYFIELD - CHESHAMS FESTIVAL OF MUSIC AND COMEDY LIMITED (08383258)
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) |
---|---|---|---|
19 Jan 2019 | CH01 | Director's details changed for Mrs Paula Lorraine Cogdell on 19 January 2019 | |
19 Jan 2019 | TM01 | Termination of appointment of Peter Wright as a director on 11 January 2019 | |
19 Jan 2019 | PSC01 | Notification of Sarah Kendall as a person with significant control on 11 January 2019 | |
19 Jan 2019 | PSC01 | Notification of Paula Cogdell as a person with significant control on 11 January 2019 | |
19 Jan 2019 | PSC07 | Cessation of Peter Wright as a person with significant control on 11 January 2019 | |
19 Jan 2019 | AD01 | Registered office address changed from 57 Broad Street Chesham HP5 3EA England to 1 Birch Tree Grove Ley Hill Chesham HP5 1XZ on 19 January 2019 | |
06 Nov 2018 | AP01 | Appointment of Mrs Paula Lorraine Cogdell as a director on 1 October 2018 | |
06 Nov 2018 | AP01 | Appointment of Mrs Sara Eileen Anne Kendall as a director on 1 October 2018 | |
05 Nov 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 September 2018 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from 34 Gladstone Road Chesham Buckinghamshire HP5 3AD to 57 Broad Street Chesham HP5 3EA on 5 March 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mr Peter Wright as a person with significant control on 10 August 2017 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Peter Wright on 10 August 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Peter Wright on 1 January 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from Lismere House Bullbeggars Lane Berkhamsted HP4 2RS England on 4 March 2014 | |
08 Feb 2013 | AP01 | Appointment of Mr Martin Freeman as a director |