THE TENEBRAE CHOIR

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Lydia Anne Brookes as a secretary on 2025-07-24

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/12/2419 December 2024 Appointment of Mr Stephen Martin Hugh Johns as a director on 2024-12-17

View Document

03/09/243 September 2024 Appointment of Ms Lydia Anne Brookes as a secretary on 2024-09-03

View Document

29/03/2429 March 2024 Register inspection address has been changed to The Lyric Theatre King Street London W6 0QL

View Document

29/03/2429 March 2024 Register(s) moved to registered inspection location The Lyric Theatre King Street London W6 0QL

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

07/12/237 December 2023 Termination of appointment of Ian Charles Stewart Ritchie as a director on 2023-12-06

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of Michael Roger Gifford as a director on 2021-06-01

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MISS ALEXANDRA CATHERINE DAVIES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY HENRY SOUTHERN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVAGE

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR NICK BLAND

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY MIDDLETON TURNBULL / 16/10/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 84 WEYMOUTH AVENUE LONDON W5 4SB

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 29/03/16 NO MEMBER LIST

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 29/03/15 NO MEMBER LIST

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR JONATHAN LAWRENCE LANE

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR JAMES HENRY MIDDLETON TURNBULL

View Document

05/03/155 March 2015 SECRETARY APPOINTED MR HENRY CHARLES THOMPSON SOUTHERN

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY AOIFE DALY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY HENRY SOUTHERN

View Document

28/02/1528 February 2015 SECRETARY APPOINTED MR HENRY CHARLES THOMPSON SOUTHERN

View Document

28/02/1528 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS AOIFE SIOBHÁN DALY / 05/01/2015

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 29/03/14 NO MEMBER LIST

View Document

29/03/1429 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/03/1429 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNBULL

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 03/03/13 NO MEMBER LIST

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM: 68 GUNHILD WAY CAMBRIDGE CAMBRIDGESHIRE CB1 8RA UNITED KINGDOM

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM C/O SPECIALISED TRAVEL 12-15 HANGER GREEN LONDON W5 3EL

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 84 WEYMOUTH AVENUE LONDON W5 4SB UNITED KINGDOM

View Document

14/12/1214 December 2012 SECRETARY APPOINTED MISS AOIFE SIOBHÁN DALY

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID ALLSOPP

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR JAMES HENRY MIDDLETON TURNBULL

View Document

10/10/1210 October 2012 ALTER ARTICLES 15/08/2012

View Document

26/03/1226 March 2012 03/03/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER GIFFORD / 12/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANDREWS / 12/03/2012

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES STEWART RITCHIE / 12/03/2012

View Document

25/03/1225 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1225 March 2012 SAIL ADDRESS CREATED

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HALSTEAD / 12/03/2012

View Document

11/02/1211 February 2012 REGISTERED OFFICE CHANGED ON 11/02/2012 FROM C/O PETERS EDITION LIMITED 2-6 BACHES STREET LONDON N1 6DN UNITED KINGDOM

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MS. NICOLA ANNE OPPENHEIMER

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR RICHARD NIGEL SAVAGE

View Document

13/06/1113 June 2011 SECRETARY APPOINTED DAVID ROBERT ALLSOPP

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIDDLE

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/113 March 2011 COMPANY NAME CHANGED TENEBRAE CHOIR CERTIFICATE ISSUED ON 03/03/11

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