- Company Overview for THE EVENT MEDICINE COMPANY LTD (06271090)
- Filing history for THE EVENT MEDICINE COMPANY LTD (06271090)
- People for THE EVENT MEDICINE COMPANY LTD (06271090)
- Charges for THE EVENT MEDICINE COMPANY LTD (06271090)
- Insolvency for THE EVENT MEDICINE COMPANY LTD (06271090)
- More for THE EVENT MEDICINE COMPANY LTD (06271090)
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) |
---|---|---|---|
01 May 2018 | AD01 | Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Unit D Central Estate Albert Road Aldershot GU11 1SZ on 1 May 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
18 Jul 2017 | PSC01 | Notification of Brian Robertson as a person with significant control on 6 June 2017 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 14 November 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
23 Apr 2015 | TM01 | Termination of appointment of Brian Robertson as a director on 15 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Dr Kiki Carolyn Mary Steel as a director on 15 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Matthew Robert Chapman as a director on 15 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Timothy John Nuttall as a director on 15 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mrs Sally Jane Finlayson as a director on 15 April 2015 | |
23 Apr 2015 | AP03 | Appointment of Mrs Sally Jane Finlayson as a secretary on 15 April 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Katherine Louise Kauper as a secretary on 15 April 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to 10 Landport Terrace Portsmouth PO1 2RG on 16 March 2015 | |
14 Nov 2014 | CERTNM |
Company name changed E.M. training services LIMITED\certificate issued on 14/11/14
|
|
10 Sep 2014 | AD01 | Registered office address changed from C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL England to C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 10 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL England to C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 73 High Street Aldershot Hampshire GU11 1BY to C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 1 September 2014 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |