- Company Overview for KATE WARD THEATRE SCHOOLS LIMITED (11228221)
- Filing history for KATE WARD THEATRE SCHOOLS LIMITED (11228221)
- People for KATE WARD THEATRE SCHOOLS LIMITED (11228221)
- Charges for KATE WARD THEATRE SCHOOLS LIMITED (11228221)
- More for KATE WARD THEATRE SCHOOLS LIMITED (11228221)
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) |
---|---|---|---|
29 Mar 2025 | CS01 | Confirmation statement made on 26 February 2025 with no updates | |
13 Feb 2025 | AA | Micro company accounts made up to 28 February 2024 | |
05 Apr 2024 | PSC01 | Notification of Kate Ward as a person with significant control on 5 April 2024 | |
05 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from 127 Rayleigh Road Hutton Brentwood CM13 1LX England to White Cottage the Ridge Little Baddow Chelmsford CM3 4st on 5 April 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
12 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
01 May 2020 | MR04 | Satisfaction of charge 112282210001 in full | |
09 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
24 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2019 | TM01 | Termination of appointment of Max Ward as a director on 1 June 2018 | |
23 Jan 2019 | AD01 | Registered office address changed from 36 Millar Studios Eastern Esplanade Southend-on-Sea SS1 2ES England to 127 Rayleigh Road Hutton Brentwood CM13 1LX on 23 January 2019 | |
16 Aug 2018 | AD01 | Registered office address changed from Cooks Cottage London Road Rayleigh SS6 9DT United Kingdom to 36 Millar Studios Eastern Esplanade Southend-on-Sea SS1 2ES on 16 August 2018 | |
14 May 2018 | MR01 | Registration of charge 112282210001, created on 9 May 2018 | |
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
07 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | AP01 | Appointment of Mr Max Ward as a director on 4 May 2018 |