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)
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transaction documents / subsidiares 01/05/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 May 2015 TM01 Termination of appointment of a director
13 May 2015 TM01 Termination of appointment of Ian Antony Ward as a director on 1 May 2015
13 May 2015 TM01 Termination of appointment of David John Waller as a director on 1 May 2015
13 May 2015 TM01 Termination of appointment of Eric Frank Tracey as a director on 1 May 2015
13 May 2015 TM01 Termination of appointment of Stewart Charles Stacey as a director on 1 May 2015
13 May 2015 TM01 Termination of appointment of John Hamilton Pratt as a director on 1 May 2015
13 May 2015 TM01 Termination of appointment of Martin David Angle as a director on 1 May 2015
08 May 2015 MR01 Registration of charge 009793950001, created on 1 May 2015
02 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents 16/01/2015
12 Jan 2015 CC02 Notice of removal of restriction on the company's articles
12 Jan 2015 MEM/ARTS Memorandum and Articles of Association
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,001
03 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
04 Jul 2014 TM01 Termination of appointment of Kenneth Ian Meeson as a director on 3 July 2014
04 Jul 2014 TM01 Termination of appointment of John Leslie Barton Cotton as a director on 3 July 2014
04 Jul 2014 TM01 Termination of appointment of Timothy Luke Huxtable as a director on 3 July 2014
04 Jul 2014 TM01 Termination of appointment of Michael John Whitby as a director on 3 July 2014
27 Mar 2014 AAMD Amended group of companies' accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
04 Dec 2013 CH01 Director's details changed for Mr Timothy Luke Huxtable on 7 September 2012
04 Dec 2013 CH01 Director's details changed for Councillor John Leslie Barton Cotton on 1 November 2012
20 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
27 Aug 2013 CH01 Director's details changed for Mr Ian Antony Ward on 27 August 2013