- Company Overview for CROYDON COMMITMENT EVENTS LIMITED (06367316)
- Filing history for CROYDON COMMITMENT EVENTS LIMITED (06367316)
- People for CROYDON COMMITMENT EVENTS LIMITED (06367316)
- More for CROYDON COMMITMENT EVENTS LIMITED (06367316)
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 Mar 2016 | TM01 | Termination of appointment of Jonathan Edmond David Hill as a director on 2 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Jonathan Edmond David Hill as a secretary on 2 March 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | AP01 | Appointment of Ms Katharine Glass as a director on 10 September 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Sean Anthony Dorman as a director on 10 September 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Alan George Feast as a director on 10 September 2015 | |
14 Oct 2015 | AP01 | Appointment of Ms Julie Darkin as a director on 10 September 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Steven Phaure as a director on 10 September 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
03 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Jonathan Edmond David Hill on 11 September 2013 | |
06 Nov 2013 | CH03 | Secretary's details changed for Jonathan Edmond David Hill on 11 September 2013 | |
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
10 Sep 2013 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 10 September 2013 | |
10 Sep 2013 | TM01 | Termination of appointment of Michael Gillett as a director | |
22 Jul 2013 | AD01 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 22 July 2013 | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
12 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
02 Sep 2011 | AP01 | Appointment of Mr Michael Edmund Gillett as a director | |
02 Sep 2011 | TM01 | Termination of appointment of Catherine Johnstone as a director | |
09 Nov 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders |