RESERVATIONS 2000 CONFERENCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Purchase of own shares.

View Document

04/08/254 August 2025 Cancellation of shares. Statement of capital on 2025-06-04

View Document

17/06/2517 June 2025 Termination of appointment of Rachel Claire Harwood as a director on 2025-06-04

View Document

27/02/2527 February 2025 Termination of appointment of Annette Marie Merry as a director on 2025-02-25

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

05/12/245 December 2024 Cessation of Michael Barry Deed as a person with significant control on 2024-10-18

View Document

05/12/245 December 2024 Notification of Helen Louise Smith as a person with significant control on 2024-10-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Appointment of Miss Rachel Claire Harwood as a director on 2024-05-29

View Document

30/05/2430 May 2024 Appointment of Mr Paul Andrew Whelan as a director on 2024-05-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Michael Barry Deed as a director on 2023-11-26

View Document

14/12/2314 December 2023 Termination of appointment of Michael Barry Deed as a secretary on 2023-11-26

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Director's details changed for Mrs Laura Louise Wilson on 2023-06-12

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Cessation of Annette Marie Merry as a person with significant control on 2023-03-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/12/204 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL HARWOOD

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA HESKETH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CLAIRE HARDWOOD / 11/11/2019

View Document

26/11/1926 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CLAIRE FLANAGAN / 29/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

26/09/1826 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MISS HELEN LOUISE SMITH

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS RACHEL CLAIRE FLANAGAN

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MISS GEMMA HESKETH

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR AEKTA PATEL

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MISS AEKTA NIRAJ PATEL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

18/10/1718 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/01/146 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA LOUISE GREEN / 13/05/2012

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/01/1218 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/01/1120 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/01/1014 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 04/01/97; CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 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