RESERVATIONS 2000 CONFERENCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Purchase of own shares. |
| 04/08/254 August 2025 | Cancellation of shares. Statement of capital on 2025-06-04 |
| 17/06/2517 June 2025 | Termination of appointment of Rachel Claire Harwood as a director on 2025-06-04 |
| 27/02/2527 February 2025 | Termination of appointment of Annette Marie Merry as a director on 2025-02-25 |
| 24/02/2524 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
| 05/12/245 December 2024 | Cessation of Michael Barry Deed as a person with significant control on 2024-10-18 |
| 05/12/245 December 2024 | Notification of Helen Louise Smith as a person with significant control on 2024-10-18 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/05/2430 May 2024 | Appointment of Miss Rachel Claire Harwood as a director on 2024-05-29 |
| 30/05/2430 May 2024 | Appointment of Mr Paul Andrew Whelan as a director on 2024-05-29 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 14/12/2314 December 2023 | Termination of appointment of Michael Barry Deed as a director on 2023-11-26 |
| 14/12/2314 December 2023 | Termination of appointment of Michael Barry Deed as a secretary on 2023-11-26 |
| 04/09/234 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 12/06/2312 June 2023 | Director's details changed for Mrs Laura Louise Wilson on 2023-06-12 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 06/04/236 April 2023 | Cessation of Annette Marie Merry as a person with significant control on 2023-03-30 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 04/12/204 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 28/09/2028 September 2020 | APPOINTMENT TERMINATED, DIRECTOR RACHEL HARWOOD |
| 28/09/2028 September 2020 | APPOINTMENT TERMINATED, DIRECTOR GEMMA HESKETH |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
| 29/11/1929 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CLAIRE HARDWOOD / 11/11/2019 |
| 26/11/1926 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CLAIRE FLANAGAN / 29/10/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
| 26/09/1826 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 05/09/185 September 2018 | DIRECTOR APPOINTED MISS HELEN LOUISE SMITH |
| 05/09/185 September 2018 | DIRECTOR APPOINTED MRS RACHEL CLAIRE FLANAGAN |
| 05/09/185 September 2018 | DIRECTOR APPOINTED MISS GEMMA HESKETH |
| 05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR AEKTA PATEL |
| 05/09/185 September 2018 | DIRECTOR APPOINTED MISS AEKTA NIRAJ PATEL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
| 18/10/1718 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/01/166 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 14/01/1514 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/01/146 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
| 06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA LOUISE GREEN / 13/05/2012 |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/01/138 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/01/1218 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/01/1120 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/01/1014 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
| 06/10/096 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 08/01/098 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
| 08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 25/01/0825 January 2008 | RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS |
| 14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 23/01/0723 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
| 23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 11/01/0611 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
| 28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 11/01/0511 January 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
| 17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 12/01/0412 January 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
| 15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 10/01/0310 January 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
| 16/09/0216 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 11/01/0211 January 2002 | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
| 24/09/0124 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 09/01/019 January 2001 | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
| 17/11/0017 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 12/01/0012 January 2000 | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS |
| 20/09/9920 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
| 17/03/9917 March 1999 | DIRECTOR RESIGNED |
| 06/01/996 January 1999 | RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS |
| 07/08/987 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
| 11/01/9811 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
| 11/01/9811 January 1998 | RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS |
| 08/01/978 January 1997 | RETURN MADE UP TO 04/01/97; CHANGE OF MEMBERS |
| 25/10/9625 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
| 11/01/9611 January 1996 | RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS |
| 31/01/9531 January 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
| 24/01/9524 January 1995 | NEW DIRECTOR APPOINTED |
| 24/01/9524 January 1995 | NEW DIRECTOR APPOINTED |
| 13/01/9513 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 04/01/954 January 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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