Advanced company searchLink opens in new window

ASHFIELD MEETINGS & EVENTS LIMITED

Company number 03486951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION This document replaces the AP01 registered on 25/10/2011.
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
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
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
  • ANNOTATION A replacement AP01 was registered on 25/10/2011.
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