THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC
Company number 03301940
- Company Overview for THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC (03301940)
- Filing history for THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC (03301940)
- People for THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC (03301940)
- More for THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC (03301940)
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 Aug 2017 | AP01 | Appointment of Mr Martin Kenneth Easton as a director on 1 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Paul Dransfield as a director on 1 August 2017 | |
26 Apr 2017 | AUD | Auditor's resignation | |
04 Apr 2017 | AP01 | Appointment of Mr Michael Francis O'donnell as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Peter Jones as a director on 31 March 2017 | |
04 Apr 2017 | AP03 | Appointment of Mr James William Banner as a secretary on 31 March 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Georgina Anne Dean as a secretary on 31 March 2017 | |
28 Mar 2017 | AUD | Auditor's resignation | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
04 Dec 2016 | AUD | Auditor's resignation | |
22 Nov 2016 | AUD | Auditor's resignation | |
22 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
13 Nov 2015 | AUD | Auditor's resignation | |
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from C/O C/O Legal Services PO Box 15992 10 Woodcock Street Birmingham West Midlands B7 4BL England to C/O Legal Services 10 Woodcock Street Birmingham B7 4BL on 2 July 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from The National Exhibition Centre Birmingham West Midlands B40 1NT to C/O C/O Legal Services PO Box 15992 10 Woodcock Street Birmingham West Midlands B7 4BL on 30 June 2015 | |
21 May 2015 | AP03 | Appointment of Mrs Georgina Anne Dean as a secretary on 20 May 2015 | |
07 May 2015 | TM02 | Termination of appointment of Edwin Keith Marriott as a secretary on 1 May 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
26 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Jun 2014 | TM01 | Termination of appointment of Mark Barrow as a director | |
04 Jun 2014 | AP01 | Appointment of Mr Peter Jones as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
04 Oct 2013 | AA | Full accounts made up to 31 March 2013 |