ASHFIELD MEETINGS & EVENTS LIMITED
Company number 03486951
- Company Overview for ASHFIELD MEETINGS & EVENTS LIMITED (03486951)
- Filing history for ASHFIELD MEETINGS & EVENTS LIMITED (03486951)
- People for ASHFIELD MEETINGS & EVENTS LIMITED (03486951)
- Charges for ASHFIELD MEETINGS & EVENTS LIMITED (03486951)
- More for ASHFIELD MEETINGS & EVENTS LIMITED (03486951)
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) |
---|---|---|---|
25 Oct 2011 | AP01 |
Appointment of Graham Millan Mcintosh as a director
|
|
10 Aug 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 30 September 2011 | |
07 Apr 2011 | AA | Full accounts made up to 30 November 2010 | |
28 Feb 2011 | CERTNM |
Company name changed world events LIMITED\certificate issued on 28/02/11
|
|
10 Feb 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
10 Feb 2011 | AD04 | Register(s) moved to registered office address | |
10 Feb 2011 | AD02 | Register inspection address has been changed from Rsm Tenon 6Th Floor, 2 Wellington Place Leeds West Yorkshire LS1 4AP | |
01 Feb 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 | |
31 Dec 2010 | AP01 | Appointment of Stephen Bainbridge as a director | |
31 Dec 2010 | AP01 | Appointment of Samantha Corbin as a director | |
30 Dec 2010 | AP01 | Appointment of Denise Maria Abbott as a director | |
06 Dec 2010 | AUD | Auditor's resignation | |
06 Dec 2010 | AD01 | Registered office address changed from Summit House Woodland Park Cleckheaton Bradford West Yorkshire BD19 6BW on 6 December 2010 | |
06 Dec 2010 | AP01 | Appointment of Christopher Corbin as a director | |
06 Dec 2010 | AP01 |
Appointment of Graham Mcintosh as a director
|
|
06 Dec 2010 | TM01 | Termination of appointment of Graham Keene as a director | |
02 Dec 2010 | CH03 | Secretary's details changed for Jeremy Simon Wilson on 23 October 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Jeremy Simon Wilson on 23 October 2010 | |
20 May 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Feb 2010 | AD02 | Register inspection address has been changed | |
28 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
18 Jan 2010 | AP01 | Appointment of Andrew Philip Tattersall as a director | |
23 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Jul 2009 | AA | Full accounts made up to 31 December 2008 |