CLASS ACT THEATRE SCHOOL

Company Documents

DateDescription
15/05/1215 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 12/01/12 NO MEMBER LIST

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SIMPSON

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS STELLA CELESTE BALDWIN

View Document

04/08/114 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 12/01/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 8 BUTE AVENUE BLACKPOOL LANCASHIRE FY1 2HR

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT COWARD / 01/01/2011

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL SYKES / 06/01/2011

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 12/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD PEARCE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR JOHN ROBERT COWARD

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CUNDAY / 12/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMPSON / 12/01/2010

View Document

14/09/0914 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0910 September 2009 CIC CONVERSION REVERTED

View Document

09/09/099 September 2009 COMPANY NAME CHANGED CLASS ACT THEATRE SCHOOL COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 10/09/09

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 12/01/08

View Document

21/11/0821 November 2008 SECRETARY'S PARTICULARS RACHEL SYKES

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: 75 HANDSWORTH ROAD NORTH SHORE BLACKPOOL FY1 2QZ

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/06/0817 June 2008 DIRECTOR RESIGNED GERRARD CAVANI

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED NEIL SIMPSON

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 CIC INCORPORATION

View Document

12/01/0712 January 2007 Incorporation of a Community Interest Company

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