- Company Overview for DEE THEATRE ARTS LTD (08627744)
- Filing history for DEE THEATRE ARTS LTD (08627744)
- People for DEE THEATRE ARTS LTD (08627744)
- More for DEE THEATRE ARTS LTD (08627744)
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) |
---|---|---|---|
11 Jul 2017 | AD04 | Register(s) moved to registered office address Unit 24 Cirencester Business Estate Elliot Road Cirencester Gloucestershire GL7 1YG | |
11 Jul 2017 | AD04 | Register(s) moved to registered office address Unit 24 Cirencester Business Estate Elliot Road Cirencester Gloucestershire GL7 1YG | |
11 Jul 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
11 Jul 2017 | PSC07 | Cessation of Nathan Louis Thompson as a person with significant control on 11 July 2017 | |
04 Aug 2016 | TM01 | Termination of appointment of Nathan Louis Thompson as a director on 4 August 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 3 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA to Unit 24 Cirencester Business Estate Elliot Road Cirencester Gloucestershire GL7 1YG on 21 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Lawrence Henry Lees as a director on 18 March 2016 | |
25 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
29 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | AD03 | Register(s) moved to registered inspection location 11 Hankerton Malmesbury Wiltshire SN16 9JZ | |
29 Jul 2015 | AD02 | Register inspection address has been changed to 11 Hankerton Malmesbury Wiltshire SN16 9JZ | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Nathan Thompson on 17 June 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mrs Dinah Elizabeth Thompson on 17 June 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Aug 2014 | AD01 | Registered office address changed from Chestnut House Ivinghoe Aston Farm Ivinghoe Aston LU7 9DG to 3 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA on 9 August 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
12 Mar 2014 | CERTNM |
Company name changed pqa oxford LIMITED\certificate issued on 12/03/14
|
|
11 Mar 2014 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
29 Jul 2013 | NEWINC |
Incorporation
|