About

Registered Number: 05965732
Date of Incorporation: 13/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Magnolia Cottage Heath Lane, Ewshot, Crondall, Farnham, Surrey, GU10 5AW

 

Crondall Events Cic was registered on 13 October 2006 with its registered office in Farnham in Surrey, it has a status of "Active". We do not know the number of employees at this company. Crondall Events Cic has 7 directors listed as Campbell, Stuart Clark, Shepherd, Heather, Tyler, Robin Charles, Wilson, Peter Bracken, Withers, Roger Francis, Francis, Adam Scott, Thomas, Aled Wynne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Heather 01 December 2015 - 1
TYLER, Robin Charles 13 October 2006 - 1
WILSON, Peter Bracken 13 October 2006 - 1
WITHERS, Roger Francis 18 March 2009 - 1
FRANCIS, Adam Scott 13 October 2006 29 June 2007 1
THOMAS, Aled Wynne 12 October 2007 18 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Stuart Clark 13 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 11 July 2016
AP01 - Appointment of director 25 April 2016
AAMD - Amended Accounts 11 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
CICINC - N/A 13 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.