Advanced company searchLink opens in new window

THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC

Company number 03301940

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 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
  • GBP 101,000
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
  • GBP 101,000
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
  • GBP 101,000
04 Oct 2013 AA Full accounts made up to 31 March 2013