ESTATE AGENCY EVENTS LTD

03768013
STAPLE HOUSE 5 ELEANORS CROSS DUNSTABLE ENGLAND LU6 1SU

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 8 Buy now
06 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2023 accounts Annual Accounts 10 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 8 Buy now
02 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 7 Buy now
11 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 officers Termination of appointment of director (Nicola Marie Stevenson) 1 Buy now
17 Sep 2016 accounts Annual Accounts 7 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
02 Sep 2015 accounts Annual Accounts 7 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 resolution Resolution 23 Buy now
18 Jun 2014 accounts Annual Accounts 7 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
22 May 2014 officers Change of particulars for director (Mr Peter John Talbot Knight) 2 Buy now
15 Jan 2014 officers Appointment of director (Miss Nicola Marie Stevenson) 2 Buy now
28 Sep 2013 accounts Annual Accounts 13 Buy now
07 Jun 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 accounts Annual Accounts 6 Buy now
25 May 2012 annual-return Annual Return 3 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
08 Jun 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
22 Nov 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Termination of appointment of secretary (Sarah Perry) 1 Buy now
26 Jan 2010 accounts Annual Accounts 7 Buy now
25 Jun 2009 annual-return Return made up to 11/05/09; full list of members 3 Buy now
01 Apr 2009 accounts Annual Accounts 7 Buy now
19 Jun 2008 annual-return Return made up to 11/05/08; full list of members 3 Buy now
15 Aug 2007 officers New secretary appointed 1 Buy now
09 Aug 2007 officers New secretary appointed 1 Buy now
09 Aug 2007 officers Secretary resigned 1 Buy now
25 May 2007 annual-return Return made up to 11/05/07; no change of members 6 Buy now
17 May 2007 accounts Annual Accounts 4 Buy now
06 Jul 2006 annual-return Return made up to 11/05/06; full list of members 6 Buy now
27 Apr 2006 accounts Annual Accounts 4 Buy now
19 Jul 2005 accounts Annual Accounts 6 Buy now
31 May 2005 annual-return Return made up to 11/05/05; full list of members 6 Buy now
20 Aug 2004 accounts Annual Accounts 4 Buy now
02 Aug 2004 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
24 May 2004 annual-return Return made up to 11/05/04; full list of members 7 Buy now
18 Aug 2003 officers New secretary appointed 2 Buy now
04 Aug 2003 accounts Annual Accounts 1 Buy now
16 Jun 2003 annual-return Return made up to 11/05/03; full list of members 6 Buy now
28 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2002 accounts Annual Accounts 1 Buy now
24 May 2002 annual-return Return made up to 11/05/02; full list of members 6 Buy now
21 Mar 2002 accounts Annual Accounts 6 Buy now
22 May 2001 annual-return Return made up to 11/05/01; full list of members 6 Buy now
17 Apr 2001 address Registered office changed on 17/04/01 from: 6 cleeve court cleeve road leatherhead surrey KT22 7UD 1 Buy now
08 Mar 2001 accounts Annual Accounts 5 Buy now
20 Jun 2000 annual-return Return made up to 11/05/00; full list of members 6 Buy now
30 Jun 1999 officers Secretary resigned 1 Buy now
30 Jun 1999 officers Director resigned 1 Buy now
30 Jun 1999 officers New secretary appointed 3 Buy now
30 Jun 1999 officers New director appointed 3 Buy now
30 Jun 1999 address Registered office changed on 30/06/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW 1 Buy now
11 May 1999 incorporation Incorporation Company 16 Buy now