Advanced company searchLink opens in new window

CROYDON COMMITMENT EVENTS LIMITED

Company number 06367316

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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