THE EVENTS & TENTS COMPANY LIMITED - History of Changes


DateDescription
2024-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE BEAMISH / 16/10/2023
2024-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-10-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-19 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-18 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2023-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-08-01 update statutory_documents FIRST GAZETTE
2023-06-07 delete address 2ND FLOOR 21-22 GREAT CASTLE STREET LONDON W1G 0HZ
2023-06-07 insert address ALBANY HOUSE CLAREMONT LANE ESHER SURREY UNITED KINGDOM KT10 9FQ
2023-06-07 update registered_address
2023-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2023 FROM 2ND FLOOR 21-22 GREAT CASTLE STREET LONDON W1G 0HZ
2023-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR C HEYWARD LIMITED
2023-02-25 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-14 update statutory_documents FIRST GAZETTE
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-10-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-02-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-02-08 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-12-22 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-08-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTHUR C HEYWARD LIMITED / 07/01/2019
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-27 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-07 delete address 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS
2019-02-07 insert address 2ND FLOOR 21-22 GREAT CASTLE STREET LONDON W1G 0HZ
2019-02-07 update registered_address
2019-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-11-09 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-10-29 update statutory_documents 16/10/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-06 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2015-02-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2015-01-15 update statutory_documents 16/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2013-11-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-10-23 update statutory_documents 16/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-05 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-24 update returns_next_due_date 2012-11-13 => 2013-11-13
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-21 update num_mort_charges 2 => 3
2013-06-21 update num_mort_outstanding 1 => 2
2013-01-16 update statutory_documents 16/10/12 FULL LIST
2013-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEAMISH / 16/10/2012
2012-07-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-02 update statutory_documents DIRECTOR APPOINTED FIONA JANE BEAMISH
2012-04-26 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 16/10/11 FULL LIST
2011-06-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-22 update statutory_documents 16/10/10 FULL LIST
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEAMISH / 15/10/2010
2010-08-06 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 16/10/09 FULL LIST
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEAMISH / 15/10/2009
2009-11-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTHUR C HEYWARD LIMITED / 15/10/2009
2009-09-01 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-08-06 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-27 update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-08 update statutory_documents COMPANY NAME CHANGED SENTANCE MARQUEE HIRE LIMITED CERTIFICATE ISSUED ON 08/06/06
2006-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-11-03 update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2003-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 229 NETHER STREET LONDON N3 1NT
2003-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-11 update statutory_documents NEW SECRETARY APPOINTED
2003-11-11 update statutory_documents DIRECTOR RESIGNED
2003-11-11 update statutory_documents SECRETARY RESIGNED
2003-10-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION