Date | Description |
2024-12-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2024 FROM
6 NORTH STREET
OUNDLE
PETERBOROUGH
PE8 4AL
ENGLAND |
2024-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CJS EVENTS UK LTD / 23/08/2024 |
2024-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE DISBURY / 22/08/2023 |
2023-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN SHAPLAND |
2023-08-14 |
update statutory_documents DIRECTOR APPOINTED MS ATLANTA BENHAM |
2023-08-14 |
update statutory_documents DIRECTOR APPOINTED MS CHARLOTTE DISBURY |
2023-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJS EVENTS UK LTD |
2023-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CJS EVENTS UK LTD / 14/08/2023 |
2023-08-14 |
update statutory_documents CESSATION OF KEVIN DAVID SHAPLAND AS A PSC |
2023-08-14 |
update statutory_documents CESSATION OF SUSAN SHAPLAND AS A PSC |
2023-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SHAPLAND |
2023-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAPLAND |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES |
2023-06-29 |
delete index_pages_linkeddomain cvent.com |
2023-06-29 |
delete index_pages_linkeddomain swoogo.com |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES |
2022-05-07 |
delete address 6 NORTH STREET OUNDLE PETERBOROUGH NORTHAMPTONSHIRE PE8 4AL |
2022-05-07 |
insert address 6 NORTH STREET OUNDLE PETERBOROUGH ENGLAND PE8 4AL |
2022-05-07 |
update reg_address_care_of BULLEY DAVEY => null |
2022-05-07 |
update registered_address |
2022-05-06 |
delete index_pages_linkeddomain t.co |
2022-05-06 |
delete source_ip 78.129.141.123 |
2022-05-06 |
insert source_ip 85.233.160.22 |
2022-05-06 |
insert source_ip 85.233.160.23 |
2022-05-06 |
insert source_ip 85.233.160.24 |
2022-05-06 |
update website_status Unavailable => OK |
2022-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2022 FROM
C/O BULLEY DAVEY
6 NORTH STREET
OUNDLE
PETERBOROUGH
NORTHAMPTONSHIRE
PE8 4AL |
2022-03-06 |
update website_status OK => Unavailable |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES |
2021-06-13 |
insert index_pages_linkeddomain swoogo.com |
2021-04-19 |
insert index_pages_linkeddomain t.co |
2021-02-24 |
delete index_pages_linkeddomain t.co |
2021-02-24 |
insert index_pages_linkeddomain cvent.com |
2021-01-24 |
insert index_pages_linkeddomain t.co |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-22 |
delete index_pages_linkeddomain t.co |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-11 |
insert index_pages_linkeddomain t.co |
2020-05-29 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN DAVID SHAPLAND |
2020-04-12 |
update website_status IndexPageFetchError => OK |
2020-04-12 |
delete source_ip 94.126.40.154 |
2020-04-12 |
insert source_ip 78.129.141.123 |
2020-04-12 |
update robots_txt_status www.cjsevents.co.uk: 200 => 404 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
2019-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN SHAPLAND |
2019-04-21 |
update website_status OK => IndexPageFetchError |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-02 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID SHAPLAND / 19/07/2018 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-27 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2017-07-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN KAY SHAPLAND / 26/07/2017 |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-09-07 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-08-19 |
update statutory_documents 23/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 6 NORTH STREET OUNDLE PETERBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM PE8 4AL |
2014-09-07 |
insert address 6 NORTH STREET OUNDLE PETERBOROUGH NORTHAMPTONSHIRE PE8 4AL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-09-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-08-19 |
update statutory_documents 23/07/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-26 => 2014-12-31 |
2014-02-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update account_ref_month 5 => 3 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2014-02-26 |
2013-11-26 |
update statutory_documents PREVSHO FROM 31/05/2013 TO 31/03/2013 |
2013-09-06 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-08-06 |
update statutory_documents 23/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
insert company_previous_name CJS EVENT SOLUTIONS LIMITED |
2013-06-25 |
update name CJS EVENT SOLUTIONS LIMITED => CJS (UK MANAGEMENT) LIMITED |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-04-02 |
update statutory_documents COMPANY NAME CHANGED CJS EVENT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 02/04/13 |
2013-02-26 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-12-05 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN KAY SHAPLAND |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN KAY SHAPLAND |
2012-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL BRIGGS |
2012-09-18 |
update statutory_documents 23/07/12 FULL LIST |
2012-09-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SWAIN |
2012-09-17 |
update statutory_documents 23/08/12 STATEMENT OF CAPITAL GBP 100 |
2012-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SWAIN |
2011-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM
CLIVE HOUSE, 12/18 QUEENS ROAD
WEYBRIDGE
SURREY
KT13 9XB |
2011-10-17 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents PREVSHO FROM 31/10/2011 TO 31/05/2011 |
2011-08-01 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents 23/07/11 FULL LIST |
2010-07-26 |
update statutory_documents 23/07/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID SHAPLAND / 17/07/2010 |
2010-07-22 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-02-10 |
update statutory_documents DIRECTOR APPOINTED RACHEL SARAH BRIGGS |
2009-09-08 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-07-28 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2007-08-29 |
update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
2007-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2004-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-15 |
update statutory_documents SECRETARY RESIGNED |
2004-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |