- Company Overview for GENEALOGY EVENTS LIMITED (06201681)
- Filing history for GENEALOGY EVENTS LIMITED (06201681)
- People for GENEALOGY EVENTS LIMITED (06201681)
- Registers for GENEALOGY EVENTS LIMITED (06201681)
- More for GENEALOGY EVENTS LIMITED (06201681)
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) |
---|---|---|---|
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
28 Feb 2013 | AD01 | Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BL United Kingdom on 28 February 2013 | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ United Kingdom on 13 August 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
20 Apr 2012 | AD02 | Register inspection address has been changed from 2Nd Floor, Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom | |
19 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2012 | AP03 | Appointment of Katherine Conlon as a secretary | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
10 Nov 2011 | TM02 | Termination of appointment of Anthony Corriette as a secretary | |
15 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
10 Jan 2011 | AP01 | Appointment of Andrew John Healy as a director | |
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2010 | CERTNM |
Company name changed brand events history LIMITED\certificate issued on 16/12/10
|
|
16 Dec 2010 | CONNOT | Change of name notice | |
13 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | AP01 | Appointment of Graham Charles Rose as a director | |
07 Dec 2010 | AP01 | Appointment of Andrew Marshall as a director | |
07 Dec 2010 | AD01 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 7 December 2010 | |
07 Dec 2010 | TM01 | Termination of appointment of Mark Wilderspin as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Nicola Meadley as a director | |
07 Dec 2010 | TM01 | Termination of appointment of Christopher Hughes as a director | |
07 Dec 2010 | AP03 | Appointment of Anthony Corriette as a secretary | |
24 Nov 2010 | AUD | Auditor's resignation |