BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD
Company number 04682865
- Company Overview for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD (04682865)
- Filing history for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD (04682865)
- People for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD (04682865)
- Charges for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD (04682865)
- More for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD (04682865)
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) |
---|---|---|---|
22 May 2017 | AP01 | Appointment of Mr Christopher William Maybury as a director on 17 May 2017 | |
12 May 2017 | AA | Full accounts made up to 30 June 2016 | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | AD01 | Registered office address changed from 4/F Vintners Place 68 Upper Thames Street London EC4V 3BJ to St Magnus House Lower Thames Street London EC3R 6HD on 9 May 2017 | |
07 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
20 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
20 Mar 2015 | TM02 | Termination of appointment of David Joseph as a secretary on 1 March 2015 | |
20 Mar 2015 | AP03 | Appointment of Mr Stead Lee as a secretary on 1 March 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from Jubilee House 92 Lincoln Road Peterborough PE1 2SN to 4/F Vintners Place 68 Upper Thames Street London EC4V 3BJ on 14 January 2015 | |
06 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
20 Jun 2014 | AD01 | Registered office address changed from Greenhill House Thorpe Road Peterborough PE3 6RU England on 20 June 2014 | |
31 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
27 Jun 2013 | CH03 | Secretary's details changed for Mr David Joseph on 8 March 2013 | |
27 Jun 2013 | AD01 | Registered office address changed from Albert House 1 Singer Street London EC2A 4BQ on 27 June 2013 | |
12 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
09 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Jul 2012 | CC04 | Statement of company's objects | |
05 Jul 2012 | SH19 |
Statement of capital on 5 July 2012
|
|
05 Jul 2012 | SH20 | Statement by directors | |
05 Jul 2012 | CAP-SS | Solvency statement dated 04/07/12 | |
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders |