LONDON BUSINESS CONFERENCES GROUP LTD
Company number 05090859
- Company Overview for LONDON BUSINESS CONFERENCES GROUP LTD (05090859)
- Filing history for LONDON BUSINESS CONFERENCES GROUP LTD (05090859)
- People for LONDON BUSINESS CONFERENCES GROUP LTD (05090859)
- Charges for LONDON BUSINESS CONFERENCES GROUP LTD (05090859)
- Insolvency for LONDON BUSINESS CONFERENCES GROUP LTD (05090859)
- More for LONDON BUSINESS CONFERENCES GROUP LTD (05090859)
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) |
---|---|---|---|
03 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 3rd Floor 25 Christopher Street London EC2A 2BS to 2nd Floor 64 Great Eastern Street London EC2A 3QR on 28 October 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
05 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr Stephen David Thomas on 6 June 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Mrs Jane Thomas on 6 June 2014 | |
20 Apr 2015 | CH03 | Secretary's details changed for Mrs Jane Thomas on 6 June 2014 | |
12 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
06 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
04 Feb 2014 | AD01 | Registered office address changed from 29 the Green Winchmore Hill London N21 1HS United Kingdom on 4 February 2014 | |
30 Jul 2013 | CERTNM |
Company name changed london business conferences LIMITED\certificate issued on 30/07/13
|
|
30 Jul 2013 | CONNOT | Change of name notice | |
16 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
10 Apr 2012 | CH03 | Secretary's details changed for Mrs Jane Thomas on 10 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Mr Stephen David Thomas on 10 April 2012 | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
26 Apr 2011 | AD01 | Registered office address changed from 29 the Green London N21 1HS on 26 April 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders |