Advanced company searchLink opens in new window

GENEALOGY EVENTS LIMITED

Company number 06201681

Filter by category

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 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
28 Feb 2013 AD01 Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BL United Kingdom on 28 February 2013
21 Dec 2012 AA Full accounts made up to 31 March 2012
13 Aug 2012 AD01 Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ United Kingdom on 13 August 2012
20 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
20 Apr 2012 AD02 Register inspection address has been changed from 2Nd Floor, Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom
19 Apr 2012 AD03 Register(s) moved to registered inspection location
01 Mar 2012 AP03 Appointment of Katherine Conlon as a secretary
02 Jan 2012 AA Full accounts made up to 31 March 2011
10 Nov 2011 TM02 Termination of appointment of Anthony Corriette as a secretary
15 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
10 Jan 2011 AP01 Appointment of Andrew John Healy as a director
16 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2010 CERTNM Company name changed brand events history LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-11-19
16 Dec 2010 CONNOT Change of name notice
13 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-19
08 Dec 2010 AP01 Appointment of Graham Charles Rose as a director
07 Dec 2010 AP01 Appointment of Andrew Marshall as a director
07 Dec 2010 AD01 Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 7 December 2010
07 Dec 2010 TM01 Termination of appointment of Nicola Meadley as a director
07 Dec 2010 TM01 Termination of appointment of Mark Wilderspin as a director
07 Dec 2010 TM01 Termination of appointment of Christopher Hughes as a director
07 Dec 2010 AP03 Appointment of Anthony Corriette as a secretary
24 Nov 2010 AUD Auditor's resignation
08 Nov 2010 AA Full accounts made up to 31 March 2010