- Company Overview for REED EXHIBITIONS LIMITED (00678540)
- Filing history for REED EXHIBITIONS LIMITED (00678540)
- People for REED EXHIBITIONS LIMITED (00678540)
- Registers for REED EXHIBITIONS LIMITED (00678540)
- More for REED EXHIBITIONS LIMITED (00678540)
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) |
---|---|---|---|
27 Dec 2019 | SH08 | Change of share class name or designation | |
27 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
27 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
04 Mar 2019 | TM01 | Termination of appointment of Kumsal Bayazit Besson as a director on 15 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Ms Kumsal Bayazit Besson on 18 February 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Robert Christopher Rees as a director on 31 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
27 Jul 2017 | TM01 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 | |
17 May 2017 | CH01 | Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
06 Apr 2016 | AP01 | Appointment of Ms Kumsal Bayazit Besson as a director on 1 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | CH03 | Secretary's details changed for Jacqueline Mary Poole on 1 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Michael John Rusbridge on 1 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Corinne Lisa Cunningham on 1 September 2015 |