Advanced company searchLink opens in new window

SINGLE MARQUE EVENTS LIMITED

Company number 06588261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2017 PSC01 Notification of Paul Roddison as a person with significant control on 30 April 2016
27 Jun 2017 PSC01 Notification of Nicolas John Dougill as a person with significant control on 30 April 2016
27 Jun 2017 PSC01 Notification of Edward Lucas Hoare as a person with significant control on 30 April 2016
19 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Jul 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
13 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Sep 2012 TM01 Termination of appointment of John Marcar as a director
19 Jul 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Paul Roddison as a director
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Feb 2012 AD01 Registered office address changed from 4 Manor Farm Offices Northend Road Fenny Compton Warwickshire CV47 2YY on 10 February 2012
10 Feb 2012 AP01 Appointment of Mr John David Marcar as a director
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 10,000
27 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Mr Edward Hoare on 1 May 2010
29 Jun 2010 CH01 Director's details changed for Mr Alistair James Clark on 1 May 2010