OWEN JAMES EVENTS LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Termination of appointment of Daniel Philip Russell as a director on 2025-06-30 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-04 with no updates |
14/07/2514 July 2025 New | Appointment of Mr Russell Adrian Naglis as a secretary on 2025-06-30 |
14/07/2514 July 2025 New | Appointment of Mr Matthew Lloyd Timmins as a director on 2025-06-30 |
14/07/2514 July 2025 New | Termination of appointment of Neil Martin Stevens as a director on 2025-06-30 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
18/04/2418 April 2024 | Appointment of Mr Neil Martin Stevens as a director on 2024-01-26 |
18/04/2418 April 2024 | Termination of appointment of Neil Stevens as a director on 2024-01-26 |
18/04/2418 April 2024 | Termination of appointment of David Thompson as a director on 2024-01-26 |
18/04/2418 April 2024 | Appointment of Mr David Thompson as a director on 2024-01-26 |
13/02/2413 February 2024 | Satisfaction of charge 1 in full |
30/01/2430 January 2024 | Appointment of Mr David Thompson as a director on 2024-01-26 |
30/01/2430 January 2024 | Director's details changed for Mr Daniel Philip Russell on 2024-01-26 |
30/01/2430 January 2024 | Appointment of Mr Daniel Philip Russell as a director on 2024-01-26 |
30/01/2430 January 2024 | Appointment of Mr Neil Stevens as a director on 2024-01-26 |
30/01/2430 January 2024 | Registered office address changed from Brook House, Mint Street Godalming Surrey GU7 1HE to Fintel House St. Andrews Road Huddersfield HD1 6NA on 2024-01-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Confirmation statement made on 2021-07-04 with updates |
27/07/2127 July 2021 | Cancellation of shares. Statement of capital on 2021-04-19 |
12/07/2112 July 2021 | Change of details for Mrs Evie Elizabeth Owen as a person with significant control on 2016-07-04 |
12/07/2112 July 2021 | Change of details for Mr James Matthew Goad as a person with significant control on 2016-07-04 |
14/06/2114 June 2021 | Termination of appointment of Evie Elizabeth Owen as a secretary on 2021-05-27 |
14/06/2114 June 2021 | Termination of appointment of Evie Elizabeth Owen as a director on 2021-05-27 |
14/06/2114 June 2021 | Purchase of own shares. |
20/05/2120 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
07/05/217 May 2021 | APPOINTMENT TERMINATED, DIRECTOR CHARO GARZON |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | SECOND FILED SH01 - 11/12/17 STATEMENT OF CAPITAL GBP 2.11 |
23/12/2023 December 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2018 |
30/09/2030 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
15/01/1815 January 2018 | SUB-DIVISION 11/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/12/1729 December 2017 | SUB DIVIDED 11/12/2017 |
18/12/1718 December 2017 | DIRECTOR APPOINTED MS CHARO GARZON |
18/12/1718 December 2017 | 11/12/17 STATEMENT OF CAPITAL GBP 2.11 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
04/07/174 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/07/144 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/07/137 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/08/1219 August 2012 | Annual accounts small company total exemption made up to 30 December 2011 |
24/07/1224 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
06/07/116 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
30/06/1130 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHEW GOAD / 04/07/2010 |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EVIE ELIZABETH OWEN / 04/07/2010 |
21/01/1121 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / EVIE ELIZABETH OWEN / 04/07/2010 |
21/01/1121 January 2011 | Annual return made up to 4 July 2010 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/09/092 September 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 December 2007 |
05/03/085 March 2008 | ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/12/2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 9 NEW STREET PETWORTH WEST SUSSEX GU28 0AS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/12/0614 December 2006 | NEW SECRETARY APPOINTED |
28/11/0628 November 2006 | SECRETARY RESIGNED |
28/11/0628 November 2006 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: CA SOLUTIONS LIMITED 12-14 CLAREMONT ROAD SURBITON SURREY KT6 4QU |
28/11/0628 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0621 July 2006 | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 |
04/08/054 August 2005 | NEW DIRECTOR APPOINTED |
04/08/054 August 2005 | NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | NEW SECRETARY APPOINTED |
12/07/0512 July 2005 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
12/07/0512 July 2005 | SECRETARY RESIGNED |
12/07/0512 July 2005 | DIRECTOR RESIGNED |
04/07/054 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OWEN JAMES EVENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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