- Company Overview for CENTRE STAGE THEATRE COMPANY LTD (NI042312)
- Filing history for CENTRE STAGE THEATRE COMPANY LTD (NI042312)
- People for CENTRE STAGE THEATRE COMPANY LTD (NI042312)
- More for CENTRE STAGE THEATRE COMPANY LTD (NI042312)
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 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
25 Nov 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
08 Feb 2024 | AP01 | Appointment of Mr Conor Maguire as a director on 31 January 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Alex Mcclay as a director on 31 January 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mrs Marnie Timbey on 15 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Dec 2021 | AP01 | Appointment of Mr Colin Carnegie as a director on 24 December 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegal Square East Belfast BT1 5HH to C/O Flannigan Edmonds Bannon 26 Linenhall Street Belfast BT2 8BG on 15 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Feb 2021 | AP01 | Appointment of Mrs Geraldine Mcgowan as a director on 9 November 2020 | |
23 Dec 2020 | CH01 | Director's details changed | |
23 Dec 2020 | AP01 | Appointment of Mr Gary Shaw as a director on 9 November 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
28 Jan 2020 | CH01 | Director's details changed for Mrs Marnie Timbey on 28 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Marnie O'neill on 28 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Christine Mary Arnott Wright as a director on 28 January 2020 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates |