EFFECTIVE BUSINESS EVENTS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

17/06/2517 June 2025 Cessation of Neil Richard Warren as a person with significant control on 2025-06-13

View Document

16/06/2516 June 2025 Registered office address changed from Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to Helford House Hook Heath Road Woking GU22 0QE on 2025-06-16

View Document

16/06/2516 June 2025 Termination of appointment of Andrea Warren as a secretary on 2025-06-13

View Document

16/06/2516 June 2025 Notification of Ison Management Limited as a person with significant control on 2025-06-13

View Document

16/06/2516 June 2025 Appointment of Mr Matthew Robert Gough as a secretary on 2025-06-13

View Document

16/06/2516 June 2025 Appointment of Helen Kinsman Cannon as a director on 2025-06-13

View Document

16/06/2516 June 2025 Appointment of Mr Matthew Robert Gough as a director on 2025-06-13

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Satisfaction of charge 1 in full

View Document

10/04/2510 April 2025 Secretary's details changed for Andrea Warren on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Neil Richard Warren on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mr Neil Richard Warren as a person with significant control on 2025-04-09

View Document

10/04/2510 April 2025 Change of details for Mr Neil Richard Warren as a person with significant control on 2025-04-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Registered office address changed from Ground Floor Front Ground Floor Front Westminster House Packhorse Road Gerrards Cross Bucks SL9 8HY England to Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 2024-10-21

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

05/08/205 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM IDC HOUSE THE VALE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9RZ

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/01/1628 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

11/11/1411 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM GROUND FLOOR, IDC HOUSE THE VALE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9SD UNITED KINGDOM

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/11/1129 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/11/1011 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

20/10/0920 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD WARREN / 14/10/2009

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 37-39 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HW

View Document

25/11/0825 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 £ IC 2/1 16/08/05 £ SR 1@1=1

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/052 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 COMPANY NAME CHANGED EFFECTIVE BUSINESS TRAVEL LIMITE D CERTIFICATE ISSUED ON 25/11/97

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information