CLARK-COATES EVENT MANAGEMENT LIMITED
Company number 04102522
- Company Overview for CLARK-COATES EVENT MANAGEMENT LIMITED (04102522)
- Filing history for CLARK-COATES EVENT MANAGEMENT LIMITED (04102522)
- People for CLARK-COATES EVENT MANAGEMENT LIMITED (04102522)
- Charges for CLARK-COATES EVENT MANAGEMENT LIMITED (04102522)
- More for CLARK-COATES EVENT MANAGEMENT LIMITED (04102522)
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) |
---|---|---|---|
17 Jul 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
30 Sep 2024 | AD01 | Registered office address changed from 3 Sovereign Court Graham Street Birmingham B1 3JR England to C/O Nbrg, Suite 7, the Courtyard, Russell House 6 Doctors Lane Henley-in-Arden B95 5AW on 30 September 2024 | |
17 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Jul 2023 | AD01 | Registered office address changed from Central Boulevard Central Boulevard Shirley Solihull B90 8AG England to 3 Sovereign Court Graham Street Birmingham B1 3JR on 27 July 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Jan 2022 | PSC04 | Change of details for Mrs Zoe Adelle Clark-Coates as a person with significant control on 25 January 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Mrs Zoe Adelle Clark-Coates on 25 January 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Mr Andrew John Clark-Coates on 25 January 2022 | |
25 Jan 2022 | PSC04 | Change of details for Mr Andrew John Clark-Coates as a person with significant control on 25 January 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7BF England to Central Boulevard Central Boulevard Shirley Solihull B90 8AG on 25 January 2022 | |
22 Dec 2021 | CH01 | Director's details changed for Mrs Zoe Adelle Clark-Coates on 17 December 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Mr Andrew John Clark-Coates on 17 December 2021 | |
22 Dec 2021 | PSC04 | Change of details for Mrs Zoe Adelle Clark-Coates as a person with significant control on 17 December 2021 | |
22 Dec 2021 | PSC04 | Change of details for Mr Andrew John Clark-Coates as a person with significant control on 17 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
24 Nov 2020 | AD01 | Registered office address changed from C/O Clark-Coates Event Management Ltd Somerset House 6070 Birmingham Business Park Birmingham B37 7BF to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7BF on 24 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates |