- Company Overview for UK EVENT MANAGEMENT LTD (10877907)
- Filing history for UK EVENT MANAGEMENT LTD (10877907)
- People for UK EVENT MANAGEMENT LTD (10877907)
- More for UK EVENT MANAGEMENT LTD (10877907)
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) |
---|---|---|---|
04 Apr 2024 | RP10 | Address of person with significant control Mr David Marsh changed to 10877907 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 April 2024 | |
04 Apr 2024 | RP05 | Registered office address changed to PO Box 4385, 10877907 - Companies House Default Address, Cardiff, CF14 8LH on 4 April 2024 | |
01 Nov 2023 | AD01 |
Registered office address changed from Croxtons Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ England to 102 High Street Canvey Island SS8 7SQ on 1 November 2023
|
|
26 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
26 Jun 2023 | AP01 |
Appointment of Mr David Marsh as a director on 15 September 2022
|
|
26 Jun 2023 | PSC01 |
Notification of David Marsh as a person with significant control on 15 September 2022
|
|
26 Jun 2023 | TM01 | Termination of appointment of Christopher James Loveridge as a director on 15 September 2022 | |
26 Jun 2023 | PSC07 | Cessation of Christopher James Loveridge as a person with significant control on 15 September 2022 | |
24 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
08 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 July 2021 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
08 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
28 May 2020 | AD01 | Registered office address changed from Unit a 82 James Carter Road Mildenhall IP28 7DE United Kingdom to Croxtons Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ on 28 May 2020 | |
21 May 2020 | PSC07 | Cessation of Thomas Norman as a person with significant control on 31 March 2020 | |
21 May 2020 | TM01 | Termination of appointment of Thomas Norman as a director on 31 March 2020 | |
21 May 2020 | PSC01 | Notification of Christopher James Loveridge as a person with significant control on 31 March 2020 | |
21 May 2020 | AP01 | Appointment of Mr Christopher James Loveridge as a director on 31 March 2020 | |
21 May 2020 | TM02 | Termination of appointment of Thomas Norman as a secretary on 31 March 2020 | |
02 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 |