Eventell Ltd was founded on 28 June 2002, it's status is listed as "Active". The companies director is listed as Holden, Ann Louise Grenville at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDEN, Ann Louise Grenville | 01 August 2003 | 01 October 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
RESOLUTIONS - N/A | 11 March 2020 | |
CONNOT - N/A | 11 March 2020 | |
AA - Annual Accounts | 16 October 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC02 - N/A | 10 July 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AP01 - Appointment of director | 05 August 2016 | |
AR01 - Annual Return | 22 July 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 04 August 2014 | |
CH01 - Change of particulars for director | 04 August 2014 | |
CH03 - Change of particulars for secretary | 04 August 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 31 July 2013 | |
AA01 - Change of accounting reference date | 12 November 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 06 July 2012 | |
TM01 - Termination of appointment of director | 08 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 25 March 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 14 July 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 02 March 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 02 July 2008 | |
363a - Annual Return | 20 August 2007 | |
395 - Particulars of a mortgage or charge | 19 April 2007 | |
395 - Particulars of a mortgage or charge | 17 April 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2007 | |
225 - Change of Accounting Reference Date | 05 December 2006 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 13 July 2005 | |
363s - Annual Return | 01 July 2005 | |
CERTNM - Change of name certificate | 23 June 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2005 | |
AA - Annual Accounts | 31 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2004 | |
363s - Annual Return | 05 July 2004 | |
225 - Change of Accounting Reference Date | 07 December 2003 | |
AA - Annual Accounts | 24 October 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
287 - Change in situation or address of Registered Office | 30 July 2003 | |
363s - Annual Return | 25 June 2003 | |
225 - Change of Accounting Reference Date | 21 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 July 2002 | |
288b - Notice of resignation of directors or secretaries | 16 July 2002 | |
288a - Notice of appointment of directors or secretaries | 16 July 2002 | |
288a - Notice of appointment of directors or secretaries | 16 July 2002 | |
NEWINC - New incorporation documents | 28 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 September 2011 | Outstanding |
N/A |
Legal mortgage | 16 March 2011 | Fully Satisfied |
N/A |
Debenture | 04 April 2007 | Outstanding |
N/A |
Legal mortgage | 04 April 2007 | Outstanding |
N/A |
Debenture | 04 April 2007 | Fully Satisfied |
N/A |
Debenture | 04 April 2007 | Fully Satisfied |
N/A |
Debenture | 04 April 2007 | Fully Satisfied |
N/A |