About

Registered Number: 03724878
Date of Incorporation: 03/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 2 Overdale, The Hills, Bradwell, Hope Valley, Derbyshire, S33 9GZ

 

The Cotton Grass Theatre Company Ltd was registered on 03 March 1999, it has a status of "Active". There are 3 directors listed for The Cotton Grass Theatre Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Susan Elizabeth 03 March 1999 - 1
NUNN, Sophia Elizabeth 03 March 1999 25 January 2000 1
SKINNER, David 09 January 2001 16 January 2018 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 16 March 2018
PSC07 - N/A 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 01 March 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 20 September 1999
225 - Change of Accounting Reference Date 17 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.