GROUPCHOICE EVENTS LIMITED

07205233
2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9QP

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2024 officers Change of particulars for director (Mrs Pauline Drain) 2 Buy now
16 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2023 officers Change of particulars for director (Mrs Amy Elizabeth Woodman) 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 9 Buy now
15 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 May 2022 officers Change of particulars for director (Mrs Amy Elizabeth Woodman) 2 Buy now
17 May 2022 officers Change of particulars for director (Mrs Pauline Drain) 2 Buy now
17 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2022 officers Change of particulars for director (Mr Barry Jonathan Drain) 2 Buy now
17 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 9 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 9 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 9 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Change of particulars for director (Miss Amy Elizabeth Woodman) 2 Buy now
29 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2019 officers Change of particulars for director (Miss Amy Elizabeth Drain) 2 Buy now
18 Dec 2018 accounts Annual Accounts 9 Buy now
21 Nov 2018 officers Appointment of director (Mrs Pauline Drain) 2 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 9 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 8 Buy now
23 Jun 2016 officers Appointment of director (Miss Amy Elizabeth Drain) 2 Buy now
23 Jun 2016 officers Termination of appointment of secretary (Pauline Drain) 1 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 7 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
29 Apr 2014 annual-return Annual Return 3 Buy now
09 Dec 2013 accounts Annual Accounts 7 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 7 Buy now
05 Apr 2012 officers Change of particulars for director (Barry Jonathan Drain) 2 Buy now
04 Apr 2012 annual-return Annual Return 3 Buy now
03 Apr 2012 officers Change of particulars for secretary (Pauline Drain) 1 Buy now
07 Dec 2011 accounts Amended Accounts 6 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2010 capital Return of Allotment of shares 4 Buy now
21 Apr 2010 officers Appointment of secretary (Pauline Drain) 3 Buy now
21 Apr 2010 officers Appointment of director (Barry Jonathan Drain) 3 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Apr 2010 officers Termination of appointment of director (Clifford Wing) 2 Buy now
26 Mar 2010 incorporation Incorporation Company 33 Buy now