CRONDALL EVENTS CIC

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Peter Bracken Wilson as a director on 2025-08-19

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

13/09/2313 September 2023 Appointment of Mr Stephen Colin Howard as a director on 2023-09-13

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Anthony Iain Smith as a director on 2021-08-05

View Document

05/08/215 August 2021 Termination of appointment of Robin Charles Tyler as a director on 2021-08-05

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS HEATHER SHEPHERD

View Document

11/11/1511 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

26/10/1526 October 2015 13/10/15 NO MEMBER LIST

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 13/10/14 NO MEMBER LIST

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/10/1316 October 2013 13/10/13 NO MEMBER LIST

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 13/10/12 NO MEMBER LIST

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAIN SMITH / 08/11/2012

View Document

30/10/1230 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 13/10/11 NO MEMBER LIST

View Document

15/08/1115 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 13/10/10 NO MEMBER LIST

View Document

19/08/1019 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 13/10/09 NO MEMBER LIST

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRACKEN WILSON / 13/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES TYLER / 13/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANCIS WITHERS / 13/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAIN SMITH / 31/10/2009

View Document

14/09/0914 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR ROGER FRANCIS WITHERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TYLER / 01/03/2009

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR ALED THOMAS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 1 & 2 TOWNSEND COTTAGES DIPPENHALL STREET CRONDALL FARNHAM SURREY GU10 5PF

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 13/10/08

View Document

02/10/082 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 ANNUAL RETURN MADE UP TO 13/10/07

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 CIC INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company