CHERWELL THEATRE COMPANY LIMITED



Company Documents

DateDescription
15/02/2415 February 2024 NewFull accounts made up to 2023-03-31

View Document

09/02/249 February 2024 NewRegister inspection address has been changed from Creative Industries Banbury College Broughton Road Banbury OX16 9QA England to The Mill Arts Centre Spiceball Park Road Banbury OX16 5QE

View Document

09/02/249 February 2024 NewConfirmation statement made on 2024-02-04 with no updates

View Document

08/02/248 February 2024 NewDirector's details changed for Mrs Anna Therese Frazer on 2024-02-08

View Document

08/02/248 February 2024 NewChange of details for Mrs Anna Therese Frazer as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 NewTermination of appointment of Catalina Marin as a director on 2024-01-28

View Document

02/02/242 February 2024 NewRegistered office address changed from 3 Thenford Road Middleton Cheney Banbury OX17 2NB England to The Mill Arts Centre Spiceball Park Road Banbury OX16 5QE on 2024-02-02

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

20/02/2320 February 2023 Change of details for Mr David Scott Adkin as a person with significant control on 2019-05-15

View Document

13/02/2313 February 2023 Register inspection address has been changed to Creative Industries Banbury College Broughton Road Banbury OX16 9QA

View Document

10/02/2310 February 2023 Director's details changed for Mrs Anna Therese Frazer on 2023-02-09

View Document

10/02/2310 February 2023 Director's details changed for Mrs Ingrid Karin Manning on 2023-02-09

View Document

10/02/2310 February 2023 Director's details changed for Mr Clinton Wayne Osborne on 2023-02-09

View Document

10/02/2310 February 2023 Director's details changed for Ms Lynn Peta Mumford on 2023-02-09

View Document

10/02/2310 February 2023 Director's details changed for Mrs Catalina Marin on 2023-02-09

View Document

10/02/2310 February 2023 Director's details changed for Mrs Christine Denise Keeping on 2023-02-09

View Document

10/02/2310 February 2023 Cessation of Justine Francesca Williams as a person with significant control on 2022-11-03

View Document

06/12/226 December 2022 Appointment of Mrs Catalina Marin as a director on 2022-11-03

View Document

06/12/226 December 2022 Appointment of Mrs Christine Denise Keeping as a director on 2022-11-03

View Document

06/12/226 December 2022 Appointment of Mrs Ingrid Karin Manning as a director on 2022-03-28

View Document

28/11/2228 November 2022 Termination of appointment of Justine Francesca Williams as a director on 2022-11-03

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/02/158 February 2015 04/02/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS ANNA THERESE FRAZER

View Document



15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SNELL / 07/12/2014

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH BRITTIN-SNELL / 07/12/2014

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MRS SALLY ELIZABETH BRITTIN-SNELL

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR DAVID WILLIAM SNELL

View Document

10/09/1410 September 2014 04/02/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY CAROLE NIELSEN

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 04/02/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARKE

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 04/02/12 NO MEMBER LIST

View Document

14/06/1114 June 2011 04/02/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1019 May 2010 MEMORANDUM OF ASSOCIATION

View Document

19/05/1019 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/1029 April 2010 04/02/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE CLARKE / 04/02/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES ROBERTSON / 04/02/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE DIANE NIELSEN / 04/02/2010

View Document

28/02/1028 February 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company