OVAL EVENTS HOLDINGS LIMITED

06316660
THE OVAL KENNINGTON LONDON SE11 5SS

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 accounts Annual Accounts 21 Buy now
26 Oct 2023 officers Appointment of director (Mr Oliver Michael Slipper) 2 Buy now
26 Oct 2023 officers Termination of appointment of director (Martin James Albert Eadon) 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 accounts Annual Accounts 23 Buy now
28 Oct 2022 accounts Annual Accounts 24 Buy now
02 Sep 2022 officers Appointment of director (Mr Martin James Albert Eadon) 2 Buy now
01 Sep 2022 officers Termination of appointment of director (Richard William Thompson) 1 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 officers Appointment of director (Mr Steven Elworthy) 2 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 officers Termination of appointment of director (Richard Alan Gould) 1 Buy now
29 Apr 2021 accounts Annual Accounts 25 Buy now
26 Mar 2021 officers Appointment of director (Mr Robert Stephen Papps) 2 Buy now
26 Mar 2021 officers Termination of appointment of director (David James Pakeman) 1 Buy now
22 Mar 2021 officers Termination of appointment of secretary (Andrew John Lane) 1 Buy now
11 Feb 2021 officers Appointment of secretary (Mr Callum George Doyle) 2 Buy now
11 Feb 2021 officers Change of particulars for director (Mr Richard Alan Gould) 2 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 23 Buy now
12 Nov 2019 officers Appointment of director (Mr James Withers) 2 Buy now
12 Nov 2019 officers Termination of appointment of director (Michael Andrew Jones) 1 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 22 Buy now
12 Mar 2019 officers Termination of appointment of director (James Withers) 1 Buy now
11 Dec 2018 officers Appointment of director (Mr Jonathan Mitchell Davies) 2 Buy now
11 Dec 2018 officers Appointment of director (Mr Michael Andrew Jones) 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Charles Urquhart Nicol) 1 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 22 Buy now
19 Oct 2017 officers Appointment of director (Mr James Withers) 2 Buy now
19 Oct 2017 officers Termination of appointment of director (Colin Geoffrey Bailey) 1 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 officers Change of particulars for director (Mr Richard William Thompson) 2 Buy now
04 Apr 2017 accounts Annual Accounts 22 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 accounts Annual Accounts 21 Buy now
25 Nov 2015 officers Appointment of director (Mr Charles Urquhart Nicol) 2 Buy now
12 Aug 2015 annual-return Annual Return 7 Buy now
12 Aug 2015 officers Termination of appointment of director (Neil Maclaurin) 1 Buy now
15 Apr 2015 accounts Annual Accounts 20 Buy now
23 Jul 2014 annual-return Annual Return 8 Buy now
23 Jul 2014 officers Change of particulars for director (Mr Richard William Thompson) 2 Buy now
08 May 2014 accounts Annual Accounts 20 Buy now
28 Feb 2014 officers Appointment of director (Mr David James Pakeman) 2 Buy now
28 Feb 2014 officers Appointment of director (Mr Neil Maclaurin) 2 Buy now
28 Feb 2014 officers Termination of appointment of director (Andrew Hodgkins) 1 Buy now
28 Jan 2014 incorporation Memorandum Articles 13 Buy now
28 Jan 2014 resolution Resolution 4 Buy now
05 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Aug 2013 officers Appointment of director (Mr Colin Geoffrey Bailey) 2 Buy now
09 Aug 2013 annual-return Annual Return 6 Buy now
09 Aug 2013 officers Termination of appointment of director (Matthew Thompson) 1 Buy now
04 Mar 2013 accounts Annual Accounts 21 Buy now
15 Aug 2012 annual-return Annual Return 7 Buy now
19 Mar 2012 accounts Annual Accounts 21 Buy now
31 Jan 2012 officers Termination of appointment of director (Paul Adey) 1 Buy now
31 Jan 2012 officers Appointment of director (Mr Andrew Hodgkins) 2 Buy now
30 Aug 2011 annual-return Annual Return 7 Buy now
21 Apr 2011 officers Appointment of director (Mr Richard Alan Gould) 2 Buy now
21 Apr 2011 officers Termination of appointment of director (Paul Sheldon) 1 Buy now
05 Apr 2011 accounts Annual Accounts 21 Buy now
22 Dec 2010 officers Appointment of director (Mr Richard Thompson) 2 Buy now
01 Dec 2010 officers Termination of appointment of director (David Stewart) 1 Buy now
03 Sep 2010 officers Termination of appointment of director (Andrew Crean) 1 Buy now
03 Sep 2010 officers Appointment of director (Mr Paul Alan Adey) 2 Buy now
10 Aug 2010 annual-return Annual Return 7 Buy now
10 Aug 2010 officers Change of particulars for director (Andrew Crean) 2 Buy now
03 Aug 2010 accounts Annual Accounts 20 Buy now
04 Sep 2009 accounts Annual Accounts 21 Buy now
26 Aug 2009 officers Director's change of particulars / david stewart / 26/08/2009 2 Buy now
29 Jul 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
15 Jul 2009 officers Appointment terminated director nigel roissetter 1 Buy now
12 May 2009 officers Appointment terminated director breams corporate services LIMITED 2 Buy now
27 Nov 2008 officers Secretary appointed mr andrew john lane 1 Buy now
27 Nov 2008 officers Appointment terminated secretary nigel roisetter 1 Buy now
02 Oct 2008 annual-return Return made up to 18/07/08; full list of members 5 Buy now
01 May 2008 officers Director appointed andrew crean 3 Buy now
01 May 2008 officers Director appointed matthew longstreth thompson 3 Buy now
30 Apr 2008 miscellaneous Statement Of Affairs 9 Buy now
30 Apr 2008 capital Ad 01/04/08\gbp si 74@1=74\gbp ic 46/120\ 2 Buy now
30 Apr 2008 capital Ad 01/04/08\gbp si 45@1=45\gbp ic 1/46\ 2 Buy now
25 Apr 2008 officers Secretary appointed nigel anthony roisetter 3 Buy now
21 Apr 2008 capital Nc dec already adjusted 01/04/08 1 Buy now
21 Apr 2008 resolution Resolution 18 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from 52 bedford row london WC1R 4LR 1 Buy now
21 Apr 2008 accounts Accounting reference date extended from 31/07/2008 to 30/11/2008 1 Buy now
21 Apr 2008 officers Appointment terminated secretary breams registrars and nominees LIMITED 1 Buy now
13 Mar 2008 officers Director appointed paul christopher john sheldon 3 Buy now
13 Mar 2008 officers Director appointed nigel anthony roissetter 3 Buy now
13 Mar 2008 officers Director appointed david pucell stewart 4 Buy now
26 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2007 incorporation Incorporation Company 18 Buy now