- Company Overview for EXPERIENCE MANAGEMENT LIMITED (07081331)
- Filing history for EXPERIENCE MANAGEMENT LIMITED (07081331)
- People for EXPERIENCE MANAGEMENT LIMITED (07081331)
- Registers for EXPERIENCE MANAGEMENT LIMITED (07081331)
- More for EXPERIENCE MANAGEMENT LIMITED (07081331)
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) |
---|---|---|---|
22 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jan 2018 | AP01 | Appointment of Mr Michael Robert Watts as a director on 24 January 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Christopher Mark Pullen on 24 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Andrew John Hogarth as a director on 24 January 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
08 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Nov 2016 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to 19-20 the Triangle the Triangle Nottingham NG2 1AE | |
23 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
21 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2016 | AP03 | Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 | |
31 May 2016 | TM01 | Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | CH01 | Director's details changed for Mr Andrew John Hogarth on 14 January 2015 | |
16 Apr 2015 | CH01 | Director's details changed for Mr Andrew John Hogarth on 16 April 2015 | |
29 Dec 2014 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
03 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS | |
03 Dec 2014 | AD02 | Register inspection address has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS |