Advanced company searchLink opens in new window

CAPITAL EVENTS MANAGEMENT LTD

Company number 06597090

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 2018 CH01 Director's details changed for Harry John Cromwell Griffiths on 27 June 2018
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
11 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 100
20 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
14 Oct 2014 AP01 Appointment of Mr Tom Yori Griffiths as a director on 5 September 2014
10 Sep 2014 AD01 Registered office address changed from 33-35 Exchange Street Driffield East Yorkshire YO25 6LL to Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP on 10 September 2014
09 Sep 2014 TM01 Termination of appointment of Andrew John Curtis Russell as a director on 2 September 2014
09 Sep 2014 TM01 Termination of appointment of John Ashley Clifford Russell as a director on 1 September 2014
09 Sep 2014 AP01 Appointment of Harry John Cromwell Griffiths as a director on 2 September 2014
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
31 Oct 2013 CERTNM Company name changed capital portfolio LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
31 Oct 2013 CONNOT Change of name notice
09 Oct 2013 TM01 Termination of appointment of James Russell as a director
02 Oct 2013 CH01 Director's details changed for Mr Andrew John Curtis Russell on 1 September 2013
30 Sep 2013 TM01 Termination of appointment of James Russell as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010