CHISENHALE DANCE SPACE

Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Alisa Oleva as a director on 2025-03-06

View Document

11/03/2511 March 2025 Termination of appointment of Georgia Elizabeth Jane Clark as a director on 2025-03-06

View Document

11/03/2511 March 2025 Termination of appointment of Beatrice Perini as a director on 2025-03-06

View Document

11/03/2511 March 2025 Appointment of Mrs Urja Desai Thakore as a director on 2025-03-06

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

09/08/249 August 2024 Appointment of Ms Heather Doole as a director on 2024-08-08

View Document

12/03/2412 March 2024 Termination of appointment of Scarlett Perdereau as a director on 2024-03-12

View Document

13/02/2413 February 2024 Termination of appointment of Clara Raymonde Simone Giraud as a director on 2024-02-12

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Director's details changed for Ms Beatrice Perini on 2023-03-16

View Document

02/02/232 February 2023 Appointment of Miss Naomi Sarah Taylor as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Miss Sally Charlotte Rose as a director on 2023-02-01

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

03/01/233 January 2023 Appointment of Ms Beatrice Perini as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Chinami Sakai as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Gabriela Matic as a director on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Ms Georgia Elizabeth Jane on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Ms Georgia Elizabeth Jane as a director on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mr Bakani Pick-Up as a director on 2023-01-03

View Document

29/04/2229 April 2022 Termination of appointment of Julie Frederique Emmanuelle Bouin as a director on 2022-04-29

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

11/11/2111 November 2021 Appointment of Ms Scarlett Perdereau as a director on 2021-10-25

View Document

11/11/2111 November 2021 Appointment of Miss Alisa Oleva as a director on 2021-10-25

View Document

10/11/2110 November 2021 Appointment of Mr Reece Mcmahon as a director on 2021-10-25

View Document

05/11/215 November 2021 Director's details changed for Miss Elaine Uzochi Amuamuzia Abili on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Mr Florin Munteanu as a director on 2021-10-25

View Document

05/11/215 November 2021 Appointment of Miss Elaine Uzochi Amuamuzia Abili as a director on 2021-10-25

View Document

09/02/159 February 2015 05/02/15 NO MEMBER LIST

View Document

05/11/145 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 05/02/14 NO MEMBER LIST

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY HOLLY DARTON

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MRS LAURA SWEENEY

View Document

20/03/1320 March 2013 04/02/13 NO MEMBER LIST

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MS JANE GREENFIELD

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR LUKE PELL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MINTON

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MISS HOLLY DARTON

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLARKE

View Document

28/03/1228 March 2012 04/02/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY BRYONY KIMMINGS

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 04/02/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL CASSANDRA GOMME / 04/02/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN MINTON / 04/02/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STRUAN LESLIE / 04/02/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKER / 04/02/2011

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MS ROSEMARY MARGARET LEE

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ROGER JOHN MINTON

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR STRUAN LESLIE

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MS RACHEL CASSANDRA GOMME

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY OLUWAFUHMILAYO ADEWOLE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR HANNAH NGOMA

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR SAVERI BHASIN

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEINBERG

View Document

15/02/1015 February 2010 04/02/10

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 SECRETARY APPOINTED BRYONY KIMMINGS

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 03/02/09

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 SECRETARY APPOINTED OLUWAFUHMILAYO ADETINUKE ADEWOLE

View Document

02/10/082 October 2008 SECRETARY RESIGNED CLAIRE BRAND

View Document

09/05/089 May 2008 DIRECTOR APPOINTED SAVERI BHASIN

View Document

09/05/089 May 2008 DIRECTOR APPOINTED JOHN PARKER

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 03/02/08

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 ANNUAL RETURN MADE UP TO 03/02/07

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 03/02/06

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 03/02/05;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 03/02/04

View Document

31/01/0431 January 2004 SECRETARY RESIGNED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 ANNUAL RETURN MADE UP TO 03/02/03

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 03/02/02

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 ANNUAL RETURN MADE UP TO 03/02/01

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 ANNUAL RETURN MADE UP TO 26/01/00;SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 ANNUAL RETURN MADE UP TO 03/02/99;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/02/99

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 ANNUAL RETURN MADE UP TO 03/02/98

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 ANNUAL RETURN MADE UP TO 03/02/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9626 February 1996 ANNUAL RETURN MADE UP TO 03/02/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

24/11/9524 November 1995 SECRETARY RESIGNED

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 ANNUAL RETURN MADE UP TO 03/02/95

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 ANNUAL RETURN MADE UP TO 03/02/94

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 ANNUAL RETURN MADE UP TO 03/02/93

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 ANNUAL RETURN MADE UP TO 03/02/92

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/05/9112 May 1991 ANNUAL RETURN MADE UP TO 03/02/91

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM: G OFFICE CHANGED 22/02/91 HANOVER HOUSE 14,HANOVER SQUARE LONDON W1R 0BE

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/08/9016 August 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 ANNUAL RETURN MADE UP TO 03/02/90

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 ANNUAL RETURN MADE UP TO 11/02/89

View Document

17/11/8917 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 ANNUAL RETURN MADE UP TO 04/02/88

View Document

15/06/8815 June 1988 REGISTERED OFFICE CHANGED ON 15/06/88 FROM: G OFFICE CHANGED 15/06/88 34 SOUTH MOLTON STREET LONDON W1Y 2BP

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/06/8710 June 1987 31/01/87 NSC

View Document

02/05/872 May 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/07/8319 July 1983 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