- Company Overview for SEARCYS EVENTS LIMITED (10947278)
- Filing history for SEARCYS EVENTS LIMITED (10947278)
- People for SEARCYS EVENTS LIMITED (10947278)
- Charges for SEARCYS EVENTS LIMITED (10947278)
- More for SEARCYS EVENTS LIMITED (10947278)
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 Dec 2020 | PSC07 | Cessation of Tom Kerridge Consultancy Limited as a person with significant control on 29 October 2020 | |
27 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 29 October 2020
|
|
24 Nov 2020 | AP01 | Appointment of Marc Bradley as a director on 29 October 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr Alastair Dunbar Storey as a director on 29 October 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Beth Cullen-Kerridge as a director on 29 October 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 126 West Street Marlow Buckinghamshire SL7 2BP England to 300 Thames Valley Park Drive Reading RG6 1PT on 23 November 2020 | |
27 Oct 2020 | AP01 | Appointment of Mrs Beth Cullen-Kerridge as a director on 19 October 2020 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | TM01 | Termination of appointment of Alan Dermot Dooley as a director on 20 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
21 Feb 2019 | AD01 | Registered office address changed from 4 Vencourt Place London W6 9NU United Kingdom to 126 West Street Marlow Buckinghamshire SL7 2BP on 21 February 2019 | |
28 Jan 2019 | PSC05 | Change of details for Tom Kerridge Consultancy Limited as a person with significant control on 19 December 2018 | |
28 Jan 2019 | PSC07 | Cessation of Brand Events Tm Limited as a person with significant control on 19 December 2018 | |
29 Dec 2018 | TM01 | Termination of appointment of Justin Myles Jonathan Phillips as a director on 21 December 2018 | |
29 Dec 2018 | TM01 | Termination of appointment of Christopher Paul Hughes as a director on 21 December 2018 | |
06 Dec 2018 | MR04 | Satisfaction of charge 109472780001 in full | |
11 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
23 Jan 2018 | PSC05 | Change of details for Brand Events Tm Limited as a person with significant control on 4 December 2017 | |
22 Jan 2018 | PSC02 | Notification of Tom Kerridge Consultancy Limited as a person with significant control on 4 December 2017 | |
22 Jan 2018 | PSC05 | Change of details for Brand Events Tm Limited as a person with significant control on 4 December 2017 | |
15 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
15 Dec 2017 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
15 Dec 2017 | AP01 | Appointment of Mr Alan Dermot Dooley as a director on 4 December 2017 |