- Company Overview for THE BIG HOUSE THEATRE COMPANY (08297808)
- Filing history for THE BIG HOUSE THEATRE COMPANY (08297808)
- People for THE BIG HOUSE THEATRE COMPANY (08297808)
- More for THE BIG HOUSE THEATRE COMPANY (08297808)
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) |
---|---|---|---|
30 May 2017 | CH01 | Director's details changed for Ms Mhairi Sara Letcher on 30 May 2017 | |
22 Jan 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
19 Jan 2017 | AP01 | Appointment of Mr Derreem Huggins as a director on 11 April 2016 | |
17 Jan 2017 | AP01 | Appointment of Mrs Rosemary Anne Currell as a director on 27 June 2016 | |
17 Jan 2017 | AP01 | Appointment of Ms Mhairi Sara Letcher as a director on 19 September 2016 | |
20 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
10 Feb 2016 | AP01 | Appointment of Ms Krishna Patel as a director on 7 December 2015 | |
09 Feb 2016 | AP01 | Appointment of Ms Emma Richards as a director on 1 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Max Velody as a director on 31 December 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Sandra Kagona as a director on 31 December 2015 | |
23 Nov 2015 | AR01 | Annual return made up to 19 November 2015 no member list | |
03 Nov 2015 | TM01 | Termination of appointment of Sarah Frances Tyner as a director on 26 April 2015 | |
03 Nov 2015 | AP01 | Appointment of Miss Sandra Kagona as a director on 1 May 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from 5 Arvon Road London N5 1PS to Mildmay Community Centre Woodville Road London N16 8NA on 20 October 2015 | |
29 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 Nov 2014 | AR01 | Annual return made up to 19 November 2014 no member list | |
26 Nov 2014 | TM01 | Termination of appointment of Linda Jean Lines as a director on 31 May 2014 | |
16 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Jul 2014 | AP01 | Appointment of Mr Timothy Mark Wright as a director | |
28 Jun 2014 | TM01 | Termination of appointment of Matthijs Fleischer as a director | |
02 Apr 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
08 Dec 2013 | AR01 | Annual return made up to 19 November 2013 no member list | |
08 Dec 2013 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England on 8 December 2013 | |
20 Nov 2013 | AP01 | Appointment of Mr Matthijs Johan Adriaan Fleischer as a director | |
17 Nov 2013 | AP01 | Appointment of Mr Ziyad Paul Marar as a director |