- Company Overview for INFORMA UK LIMITED (01072954)
- Filing history for INFORMA UK LIMITED (01072954)
- People for INFORMA UK LIMITED (01072954)
- Charges for INFORMA UK LIMITED (01072954)
- More for INFORMA UK LIMITED (01072954)
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) |
---|---|---|---|
22 Feb 2016 | TM01 | Termination of appointment of Petrus Gerardus Theodorus Van Keulen as a director on 22 February 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Ian Hemming as a director on 11 December 2015 | |
30 Nov 2015 | AP01 | Appointment of Glyn William Fullelove as a director on 1 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
28 Jul 2015 | CH01 | Director's details changed for Ian Hemming on 28 July 2015 | |
08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2015 | CH01 | Director's details changed for Stephen Andrew Carter on 1 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 | |
19 Jun 2015 | CH03 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Simon Robert Bane on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 | |
27 Apr 2015 | TM02 | Termination of appointment of Helen Jane Stanley as a secretary on 23 April 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 | |
23 Feb 2015 | CH01 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
05 Aug 2014 | TM01 | Termination of appointment of Fotini Liontou as a director on 29 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Lindsey Jill Roberts as a director on 22 July 2014 | |
09 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | AP03 | Appointment of Helen Jane Stanley as a secretary | |
25 Feb 2014 | TM02 | Termination of appointment of Emily Martin as a secretary | |
06 Feb 2014 | AP01 | Appointment of Stephen Andrew Carter as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Adam Walker as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Peter Rigby as a director |