- Company Overview for ODIN EVENTS LIMITED (07214690)
- Filing history for ODIN EVENTS LIMITED (07214690)
- People for ODIN EVENTS LIMITED (07214690)
- Charges for ODIN EVENTS LIMITED (07214690)
- More for ODIN EVENTS LIMITED (07214690)
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) |
---|---|---|---|
24 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | AD01 | Registered office address changed from C/O Orwin Oliver 24 King St, Ulverston, Cumbria LA12 7DZ to C/O Brosnans 56-58 Main Street Bentham Lancaster North Yorkshire LA2 7HY on 24 May 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
11 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Robert Andrew Martin as a director on 25 November 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Orwin Oliver 24 King St, Ulverston, Cumbria LA12 7DZ on 22 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Robert Andrew Martin as a director on 1 September 2014 | |
12 May 2014 | AP01 | Appointment of Miss Bethyn Jane Barrass as a director on 1 May 2014 | |
01 May 2014 | CERTNM |
Company name changed empire adventure LIMITED\certificate issued on 01/05/14
|
|
28 Apr 2014 | TM01 | Termination of appointment of Bethyn Jane Barrass as a director on 8 April 2014 | |
23 Apr 2014 | AR01 | Annual return made up to 7 April 2014 with full list of shareholders | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Aug 2013 | AD01 | Registered office address changed from , Enterprise House 56-58 Main Street, Bentham, Lancaster, Lancashire, LA2 7HY on 19 August 2013 | |
02 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Nov 2011 | CERTNM |
Company name changed empire sports group LIMITED\certificate issued on 11/11/11
|
|
05 Oct 2011 | CERTNM |
Company name changed ACTIV8 sports camps LTD\certificate issued on 05/10/11
|
|
05 Oct 2011 | CONNOT | Change of name notice | |
19 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
25 Sep 2010 | AD01 | Registered office address changed from , 1 Myrtle Cottages, Uppergate, Ingleton, North Yorkshire, LA6 3BD, England on 25 September 2010 | |
07 Apr 2010 | NEWINC | Incorporation |