- Company Overview for CLARION EVENTS BIRMINGHAM LIMITED (05361393)
- Filing history for CLARION EVENTS BIRMINGHAM LIMITED (05361393)
- People for CLARION EVENTS BIRMINGHAM LIMITED (05361393)
- Charges for CLARION EVENTS BIRMINGHAM LIMITED (05361393)
- More for CLARION EVENTS BIRMINGHAM LIMITED (05361393)
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) |
---|---|---|---|
27 Feb 2015 | MR01 | Registration of charge 053613930003, created on 20 February 2015 | |
09 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Sep 2014 | AA | Full accounts made up to 31 January 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | AD02 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ | |
13 Jan 2014 | AP01 | Appointment of Mr Bruce Grant Murray as a director | |
30 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
23 Jul 2013 | AP01 | Appointment of Mr Russell Stephen Wilcox as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Michael Sicely as a director | |
23 Jul 2013 | TM02 | Termination of appointment of Michael Sicely as a secretary | |
11 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
09 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2013 | AD02 | Register inspection address has been changed | |
08 Apr 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr. Simon Reed Kimble on 5 April 2013 | |
20 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 | |
28 Sep 2012 | AP03 | Appointment of Michael Sicely as a secretary | |
28 Sep 2012 | AP01 | Appointment of Michael Sicely as a director | |
27 Sep 2012 | TM02 | Termination of appointment of Timothy Pilcher as a secretary | |
27 Sep 2012 | TM01 | Termination of appointment of Timothy Pilcher as a director | |
08 Jun 2012 | AA | Full accounts made up to 31 January 2012 | |
20 Feb 2012 | AR01 |
Annual return made up to 11 February 2012 with full list of shareholders
|
|
20 Feb 2012 | AD01 | Registered office address changed from , Bedford House Fulham High Street, London, SW6 3JW, United Kingdom on 20 February 2012 | |
11 Jan 2012 | AD01 | Registered office address changed from , Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA on 11 January 2012 |