About

Registered Number: 03486951
Date of Incorporation: 30/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW

 

Ashfield Meetings & Events Ltd was registered on 30 December 1997 with its registered office in Ashby-De-La-Zouch. The current directors of this organisation are listed as Moynagh, Damien, Callaghan, Penny Regina, Bainbridge, Stephen, Cooper, Stephen, Corbin, Christopher, Handforth, Mark at Companies House. We don't currently know the number of employees at Ashfield Meetings & Events Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Penny Regina 14 May 2012 - 1
COOPER, Stephen 02 November 2001 31 October 2003 1
CORBIN, Christopher 30 November 2010 01 October 2018 1
HANDFORTH, Mark 01 August 2000 09 May 2005 1
Secretary Name Appointed Resigned Total Appointments
MOYNAGH, Damien 29 March 2019 - 1
BAINBRIDGE, Stephen 26 January 2012 29 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 10 April 2019
AP03 - Appointment of secretary 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
CS01 - N/A 08 January 2019
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 06 June 2018
PSC07 - N/A 05 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 27 July 2016
RP04 - N/A 20 May 2016
AA - Annual Accounts 21 April 2016
CH01 - Change of particulars for director 04 April 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 07 April 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 11 April 2014
CERTNM - Change of name certificate 31 January 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 19 February 2013
RP04 - N/A 10 July 2012
AP01 - Appointment of director 29 June 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 14 March 2012
AP03 - Appointment of secretary 05 March 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AP01 - Appointment of director 25 October 2011
AA01 - Change of accounting reference date 10 August 2011
AA - Annual Accounts 07 April 2011
CERTNM - Change of name certificate 28 February 2011
AR01 - Annual Return 10 February 2011
AD04 - Change of location of company records to the registered office 10 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2011
AA01 - Change of accounting reference date 01 February 2011
AP01 - Appointment of director 31 December 2010
AP01 - Appointment of director 31 December 2010
AP01 - Appointment of director 30 December 2010
AP01 - Appointment of director 06 December 2010
AUD - Auditor's letter of resignation 06 December 2010
AD01 - Change of registered office address 06 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
CH03 - Change of particulars for secretary 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
AR01 - Annual Return 28 January 2010
AP01 - Appointment of director 18 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 06 January 2009
353a - Register of members in non-legible form 20 November 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 20 November 2008
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
RESOLUTIONS - N/A 04 May 2007
RESOLUTIONS - N/A 04 May 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 18 January 2007
CERTNM - Change of name certificate 28 December 2006
RESOLUTIONS - N/A 09 December 2006
RESOLUTIONS - N/A 09 December 2006
123 - Notice of increase in nominal capital 09 December 2006
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 21 November 2006
353a - Register of members in non-legible form 21 November 2006
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 21 November 2006
AA - Annual Accounts 17 October 2006
RESOLUTIONS - N/A 22 May 2006
MEM/ARTS - N/A 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
RESOLUTIONS - N/A 19 May 2006
RESOLUTIONS - N/A 19 May 2006
123 - Notice of increase in nominal capital 19 May 2006
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
RESOLUTIONS - N/A 29 December 2005
169 - Return by a company purchasing its own shares 29 December 2005
RESOLUTIONS - N/A 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
RESOLUTIONS - N/A 09 August 2005
169 - Return by a company purchasing its own shares 09 August 2005
AA - Annual Accounts 08 July 2005
363a - Annual Return 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
AA - Annual Accounts 14 October 2004
363a - Annual Return 09 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
RESOLUTIONS - N/A 24 January 2004
169 - Return by a company purchasing its own shares 24 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
AA - Annual Accounts 09 July 2003
363a - Annual Return 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
AA - Annual Accounts 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
363a - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
AA - Annual Accounts 26 June 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
MEM/ARTS - N/A 23 May 2001
363a - Annual Return 29 January 2001
AA - Annual Accounts 08 October 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
123 - Notice of increase in nominal capital 18 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
363a - Annual Return 11 January 2000
AA - Annual Accounts 11 October 1999
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 09 September 1999
SA - Shares agreement 02 June 1999
88(2)P - N/A 02 June 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
123 - Notice of increase in nominal capital 29 March 1999
363a - Annual Return 01 March 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 01 March 1999
353a - Register of members in non-legible form 01 March 1999
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 01 March 1999
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 28 April 1998
CERTNM - Change of name certificate 24 April 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 1999 Fully Satisfied

N/A

Deed of charge over credit balances 01 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.