About

Registered Number: 04118120
Date of Incorporation: 01/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Gratitude, Foxley Lane, Binfield, Bracknell, Berkshire, RG42 4EE

 

Having been setup in 2000, Corporate Events (UK) Ltd are based in Berkshire. The business has 2 directors listed as Donnelly, Shirley Elaine, Donnelly, Paul David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Paul David 01 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Shirley Elaine 01 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 17 December 2018
DISS40 - Notice of striking-off action discontinued 05 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 December 2016
SH01 - Return of Allotment of shares 23 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 18 August 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 22 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
288b - Notice of resignation of directors or secretaries 01 December 2000
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.