ARENA EVENT SERVICES GROUP LIMITED
Company number 04069053
- Company Overview for ARENA EVENT SERVICES GROUP LIMITED (04069053)
- Filing history for ARENA EVENT SERVICES GROUP LIMITED (04069053)
- People for ARENA EVENT SERVICES GROUP LIMITED (04069053)
- Charges for ARENA EVENT SERVICES GROUP LIMITED (04069053)
- More for ARENA EVENT SERVICES GROUP LIMITED (04069053)
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) |
---|---|---|---|
24 Jan 2017 | TM02 | Termination of appointment of David Michael Seaman as a secretary on 24 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of David Michael Seaman as a director on 24 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr David Michael Seaman on 20 January 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from Needingworth Road St Ives Huntingdon Cambridgeshire PE27 3nd to Needingworth Industrial Estate Needingworth Road St. Ives PE27 4NB on 22 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
01 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
18 Mar 2016 | MR01 | Registration of charge 040690530009, created on 8 March 2016 | |
15 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
15 Feb 2016 | MR04 | Satisfaction of charge 040690530006 in full | |
15 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Feb 2016 | MR04 | Satisfaction of charge 040690530007 in full | |
09 Feb 2016 | MR01 | Registration of charge 040690530008, created on 4 February 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
02 Oct 2015 | TM01 | Termination of appointment of John Oneill as a director on 30 June 2015 | |
31 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
01 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
07 May 2014 | MR01 | Registration of charge 040690530007 | |
05 Feb 2014 | MISC | Section 519 | |
14 Jan 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
13 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
30 May 2013 | MR01 | Registration of charge 040690530006 | |
11 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
10 Dec 2012 | AP01 | Appointment of Mr Piers Leigh Stuart Wilson as a director | |
03 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 |