GRANT AND ANTHEA EVENTS LIMITED

Company Documents

DateDescription
27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/03/1319 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/04/111 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA MILLICENT BOVEY / 16/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TODD / 16/10/2009

View Document

01/04/101 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM BARBINS GRANGE CHIDDINGFOLD DUNSFOLD SURREY GU8 4PB

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES BARNETT / 16/10/2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY GRANT BOVEY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT BOVEY

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/03/0920 March 2009 SECRETARY APPOINTED GRANT BOVEY

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 25 TEMPLER AVENUE FARNBOROUGH HAMPSHIRE GU14 6FE

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY KIM CLAYTON

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/04/089 April 2008 SECRETARY APPOINTED KIM CLAYTON

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY BEN HEWES

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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