GLASTONBURY FESTIVAL EVENTS LIMITED
Company number 04348175
- Company Overview for GLASTONBURY FESTIVAL EVENTS LIMITED (04348175)
- Filing history for GLASTONBURY FESTIVAL EVENTS LIMITED (04348175)
- People for GLASTONBURY FESTIVAL EVENTS LIMITED (04348175)
- Charges for GLASTONBURY FESTIVAL EVENTS LIMITED (04348175)
- More for GLASTONBURY FESTIVAL EVENTS LIMITED (04348175)
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) |
---|---|---|---|
16 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
29 Aug 2017 | SH02 | Sub-division of shares on 1 August 2017 | |
25 Aug 2017 | SH10 | Particulars of variation of rights attached to shares | |
25 Aug 2017 | SH08 | Change of share class name or designation | |
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
22 Nov 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
27 Sep 2016 | CH01 | Director's details changed for Mr Athelston Joseph Michael Eavis on 27 September 2016 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
05 Jan 2016 | AP01 | Appointment of Miss Emily Rose Eavis as a director on 4 January 2016 | |
15 Dec 2015 | CERTNM |
Company name changed glastonbury festival 2016 LIMITED\certificate issued on 15/12/15
|
|
30 Nov 2015 | CERTNM |
Company name changed glastonbury festival 2015 LIMITED\certificate issued on 30/11/15
|
|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AD01 | Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to Worthy Farm Pilton Shepton Mallet Somerset BA4 4BY on 9 April 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Sep 2014 | CERTNM |
Company name changed glastonbury festival 2014 LIMITED\certificate issued on 23/09/14
|
|
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
19 Nov 2013 | CERTNM |
Company name changed glastonbury festival 2013 LIMITED\certificate issued on 19/11/13
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 May 2013 | AD01 | Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 16 May 2013 | |
01 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |