CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED

Company Documents

DateDescription
01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
THE CENTENNIAL CENTRE 100 ICKNIELD PORT ROAD
EDGBASTON
BIRMINGHAM
B16 0AA

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIVE STONE / 01/01/2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOEL BRIGGS

View Document

16/06/1416 June 2014 COMPANY NAME CHANGED REDCLIFFE EVENT MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 16/06/14

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
UNIT 1 40 COLDHARBOUR LANE
HARPENDEN
HERTFORDSHIRE
AL5 4UN

View Document

12/06/1412 June 2014 CHANGE OF NAME 30/05/2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOXOM

View Document

12/06/1412 June 2014 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR PAUL CLIVE STONE

View Document

28/05/1428 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED JOEL MATTHEW BRIGGS

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR PHILIP JOHN MOXOM

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM
THE CENTENNIAL CENTRE 100 ICKNIELD PORT ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B16 0AA

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STONE

View Document

05/01/145 January 2014 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

09/10/139 October 2013 SECTION 519

View Document

28/06/1328 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/1328 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/06/1319 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLA TRIGG

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLA TRIGG

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/04/1017 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/08/0912 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY GORDON

View Document

07/04/097 April 2009 APPOINTMENT TERMINATE, DIRECTOR RACHEL JANE DENBY LOGGED FORM

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: GISTERED OFFICE CHANGED ON 06/04/2009 FROM CENTENNIAL CENTRE 100 ICKNIELD PORT ROAD EDGBASTON BIRMINGHAM B16 0AA

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL DENBY

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 AUDITOR'S RESIGNATION

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/04/9919 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 ALTER MEM AND ARTS 10/09/96

View Document

30/09/9630 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: G OFFICE CHANGED 25/08/93 THE CENTENNIAL CENTRE ICKNIELD PORT ROAD EDGBASTON BIRMINGHAM. B16 0AP

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 COMPANY NAME CHANGED LEANKIRK LIMITED CERTIFICATE ISSUED ON 04/05/93

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: G OFFICE CHANGED 30/04/93 92C WHITELADIES ROAD CLIFTON BRISTOL BS8 2QN

View Document

27/04/9327 April 1993 SECRETARY RESIGNED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 EXEMPTION FROM APPOINTING AUDITORS 15/04/92

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

11/12/9211 December 1992 COMPANY NAME CHANGED REDCLIFFE HOTELS & CATERING LIMI TED CERTIFICATE ISSUED ON 14/12/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

06/10/926 October 1992 FIRST GAZETTE

View Document

28/10/9128 October 1991 S366A DISP HOLDING AGM 23/07/91

View Document

28/10/9128 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/10/9128 October 1991 S252 DISP LAYING ACC 23/07/91

View Document

28/10/9128 October 1991 S386 DISP APP AUDS 23/07/91

View Document

26/06/9126 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: G OFFICE CHANGED 14/06/91 NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

11/06/9111 June 1991 COMPANY NAME CHANGED QUAYSHELFCO 361 LIMITED CERTIFICATE ISSUED ON 12/06/91

View Document

11/04/9111 April 1991 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