SOUTHERN MANUFACTURING SHOW LIMITED
Company number 03298842
- Company Overview for SOUTHERN MANUFACTURING SHOW LIMITED (03298842)
- Filing history for SOUTHERN MANUFACTURING SHOW LIMITED (03298842)
- People for SOUTHERN MANUFACTURING SHOW LIMITED (03298842)
- More for SOUTHERN MANUFACTURING SHOW LIMITED (03298842)
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) |
---|---|---|---|
13 Sep 2024 | TM01 | Termination of appointment of Eric Patrick Christian Ettenne Everard as a director on 24 July 2024 | |
16 May 2024 | RESOLUTIONS |
Resolutions
|
|
16 May 2024 | MA | Memorandum and Articles of Association | |
01 Mar 2024 | TM02 | Termination of appointment of Joelle Louise Katherine Valentine as a secretary on 29 February 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Philip John Valentine as a director on 29 February 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
12 Jan 2024 | AP01 | Appointment of Mr Eric Patrick Christian Ettenne Everard as a director on 4 January 2024 | |
12 Jan 2024 | AP01 | Appointment of Mr Matthew Edward Benyon as a director on 4 January 2024 | |
12 Jan 2024 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming GU7 1LQ England to Second Floor Regal House London Road Twickenham TW1 3QS on 12 January 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
10 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
17 Feb 2021 | AD01 | Registered office address changed from Suite 2, 1st Floor, Unit K Alpha 319 Chobham Business Centre, Chobham Woking GU24 8JB United Kingdom to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 17 February 2021 | |
17 Feb 2021 | PSC05 | Change of details for European Trade & Exhibition Services Limited as a person with significant control on 17 February 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from 9-11 High Street Staines Middlesex TW18 4QY to Suite 2, 1st Floor, Unit K Alpha 319 Chobham Business Centre, Chobham Woking GU24 8JB on 18 January 2021 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
24 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 |