- Company Overview for ACTION EVENTS LIMITED (03615142)
- Filing history for ACTION EVENTS LIMITED (03615142)
- People for ACTION EVENTS LIMITED (03615142)
- More for ACTION EVENTS LIMITED (03615142)
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 Oct 2017 | PSC02 | Notification of Kings Park Capital Llp as a person with significant control on 9 September 2016 | |
13 Oct 2017 | PSC02 | Notification of Kpc Ii Investments Ltd as a person with significant control on 9 September 2016 | |
11 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
11 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
11 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
11 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
01 Feb 2017 | TM01 | Termination of appointment of Janie Burt as a director on 31 December 2016 | |
03 Nov 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
06 Oct 2016 | TM01 | Termination of appointment of Calum Frampton as a director on 9 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Ann Frampton as a director on 9 September 2016 | |
06 Oct 2016 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 9 September 2016 | |
06 Oct 2016 | AP01 | Appointment of Ms Janie Burt as a director on 9 September 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Colin James Parselle as a director on 9 September 2016 | |
06 Oct 2016 | AP01 | Appointment of Ms Safia Mary Bhutta as a director on 9 September 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Ian Stuart Finlay as a director on 9 September 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 2nd Floor Newcourt House New Street Lymington Hampshire SO41 9BQ to The Clock Tower, Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT on 6 October 2016 | |
28 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 1 October 2012 | |
27 Sep 2016 | CC04 | Statement of company's objects | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 1 October 2012 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Calum Frampton on 17 June 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mrs Ann Frampton on 17 June 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Mrs Ann Frampton on 16 June 2016 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |