- Company Overview for UK PEN SHOWS LTD (06380394)
- Filing history for UK PEN SHOWS LTD (06380394)
- People for UK PEN SHOWS LTD (06380394)
- More for UK PEN SHOWS LTD (06380394)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
30 Sep 2024 | PSC07 | Cessation of John Terance Twiss as a person with significant control on 22 March 2024 | |
07 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Mar 2024 | TM01 | Termination of appointment of John Terance Twiss as a director on 24 March 2024 | |
06 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
16 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
24 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Dec 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
19 Dec 2020 | AP01 | Appointment of Mr Michael Owen as a director on 2 January 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from Peek House 7 De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ to 14 Morgan Business Park Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 14 December 2020 | |
04 Dec 2019 | PSC01 | Notification of John Terance Twiss as a person with significant control on 2 December 2019 | |
04 Dec 2019 | PSC01 | Notification of Vince Coates as a person with significant control on 2 December 2019 | |
04 Dec 2019 | PSC07 | Cessation of Jeremy Michael Rooke Collingridge as a person with significant control on 2 December 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Ian Piercy Williamson as a director on 2 December 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Jeremy Michael Rooke Collingridge as a director on 2 December 2019 | |
04 Dec 2019 | TM02 | Termination of appointment of Andrea Margaret Collingridge as a secretary on 2 December 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr John Terance Twiss as a director on 2 December 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Vince Coates as a director on 2 December 2019 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates |