About

Registered Number: 03210150
Date of Incorporation: 10/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: 7 Permain Close, Shenley, Hertfordshire, WD7 9DR

 

Based in Hertfordshire, Conference Style Ltd was established in 1996, it's status at Companies House is "Active". There are 4 directors listed for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIN, Nina 27 November 2014 - 1
BASKERVILLE, Yvette 02 July 1997 31 December 2019 1
WILSON, Susan Ellen 10 June 1996 24 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BLAIN, Nina 24 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
PSC01 - N/A 15 July 2020
PSC07 - N/A 15 July 2020
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 17 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 14 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 30 May 2018
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 01 June 2017
AA - Annual Accounts 26 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AP01 - Appointment of director 27 November 2014
AR01 - Annual Return 29 May 2014
CH03 - Change of particulars for secretary 29 May 2014
AA - Annual Accounts 14 March 2014
CH01 - Change of particulars for director 14 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 15 February 2013
CH03 - Change of particulars for secretary 07 June 2012
AR01 - Annual Return 01 June 2012
AA01 - Change of accounting reference date 14 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 11 July 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 16 July 2007
287 - Change in situation or address of Registered Office 08 January 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 24 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 22 June 2005
RESOLUTIONS - N/A 03 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 07 July 2001
287 - Change in situation or address of Registered Office 10 December 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
363s - Annual Return 23 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
395 - Particulars of a mortgage or charge 15 January 1997
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
NEWINC - New incorporation documents 10 June 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.