- Company Overview for THAMES EVENT MANAGEMENT LIMITED (07099846)
- Filing history for THAMES EVENT MANAGEMENT LIMITED (07099846)
- People for THAMES EVENT MANAGEMENT LIMITED (07099846)
- More for THAMES EVENT MANAGEMENT LIMITED (07099846)
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) |
---|---|---|---|
01 May 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
20 Feb 2014 | AD01 | Registered office address changed from 10-12 the Grove Ilkley West Yorkshire LS29 9EG on 20 February 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
16 Apr 2013 | AP01 | Appointment of Miss Joanne Leslie Cookson as a director | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
09 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
26 Sep 2011 | TM01 | Termination of appointment of Iwan Williams as a director | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
05 Sep 2011 | AD01 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton BD23 2UE on 5 September 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Mr Iwan Lloyd Williams on 9 December 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Wilton James Robert Priestner on 9 December 2010 | |
22 Dec 2010 | CH03 | Secretary's details changed for Wilton James Robert Priestner on 8 December 2010 | |
25 Nov 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 April 2011 | |
18 Feb 2010 | AP01 | Appointment of Wilton James Robert Priestner as a director | |
18 Feb 2010 | AP03 | Appointment of Wilton James Robert Priestner as a secretary | |
18 Feb 2010 | TM02 | Termination of appointment of Iwan Williams as a secretary | |
18 Feb 2010 | AD01 | Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ United Kingdom on 18 February 2010 | |
09 Dec 2009 | NEWINC |
Incorporation
|