- Company Overview for CAPITAL EVENTS MANAGEMENT LTD (06597090)
- Filing history for CAPITAL EVENTS MANAGEMENT LTD (06597090)
- People for CAPITAL EVENTS MANAGEMENT LTD (06597090)
- More for CAPITAL EVENTS MANAGEMENT LTD (06597090)
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
|
|
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
|
|
20 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
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
|
|
31 Oct 2013 | CERTNM |
Company name changed capital portfolio LIMITED\certificate issued on 31/10/13
|
|
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 |