Advanced company searchLink opens in new window

NATIONAL EXHIBITION CENTRE LIMITED (THE)

Company number 00979395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2019 AP03 Appointment of Mr Paul Edward Errington as a secretary on 7 May 2019
10 May 2019 TM02 Termination of appointment of Edwin Keith Marriott as a secretary on 7 May 2019
07 Feb 2019 MR01 Registration of charge 009793950004, created on 7 February 2019
10 Jan 2019 MR01 Registration of charge 009793950003, created on 10 January 2019
30 Nov 2018 PSC01 Notification of Stephen Schwarzman as a person with significant control on 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
03 Nov 2018 MR04 Satisfaction of charge 009793950002 in full
03 Nov 2018 MR04 Satisfaction of charge 009793950001 in full
17 Jul 2018 AA Full accounts made up to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
12 Oct 2017 AA Full accounts made up to 31 March 2017
31 Jan 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 009793950001
09 Dec 2016 MR01 Registration of charge 009793950002, created on 7 December 2016
18 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 March 2016
13 May 2016 SH20 Statement by Directors
13 May 2016 SH19 Statement of capital on 13 May 2016
  • GBP 10,000
13 May 2016 CAP-SS Solvency Statement dated 04/05/16
13 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 04/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20,353,360
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 20,353,360
28 May 2015 SH10 Particulars of variation of rights attached to shares
28 May 2015 SH08 Change of share class name or designation
22 May 2015 TM01 Termination of appointment of Albert Bore as a director on 16 January 2015