About

Registered Number: 03178260
Date of Incorporation: 26/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: The Studio 34 Foxhurst Road, Ash Vale, Aldershot, Hampshire, GU12 5DY

 

Based in Aldershot, Cirrus Event Management Ltd was established in 1996. There is one director listed for this company in the Companies House registry. There are currently 1-10 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Shelina Jane 28 March 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 01 April 2019
MR04 - N/A 15 March 2019
MR04 - N/A 10 March 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 09 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 May 2013
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 17 February 2009
395 - Particulars of a mortgage or charge 10 May 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 28 January 2008
395 - Particulars of a mortgage or charge 20 December 2007
AA - Annual Accounts 07 December 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 01 April 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 18 February 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
MEM/ARTS - N/A 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
123 - Notice of increase in nominal capital 09 February 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 11 April 2001
225 - Change of Accounting Reference Date 29 January 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 19 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
RESOLUTIONS - N/A 29 April 1996
RESOLUTIONS - N/A 29 April 1996
RESOLUTIONS - N/A 29 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
287 - Change in situation or address of Registered Office 01 April 1996
NEWINC - New incorporation documents 26 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2008 Fully Satisfied

N/A

Mortgage 19 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.