1879 EVENTS LIMITED - NORTH BERWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type micro entity. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-05-24 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Address. New address: 35 Moffat Place North Berwick East Lothian EH39 4SD. Old address: 20 West Fenton Court West Fenton North Berwick EH39 5AE Scotland. 2020-05-12 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Address. Change date: 2019-10-15. Old address: 20 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE. New address: 35 Moffat Place North Berwick EH39 4SD. 2019-10-15 View Report
Confirmation statement. Statement with no updates. 2019-05-17 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type micro entity. 2017-12-31 View Report
Confirmation statement. Statement with updates. 2017-05-01 View Report
Address. New address: 20 West Fenton Court West Fenton North Berwick EH39 5AE. Old address: 12 Hope Street Edinburgh EH2 4DB Scotland. 2017-05-01 View Report
Officers. Termination date: 2017-05-01. Officer name: Davidson Chalmers (Secretarial Services) Limited. 2017-05-01 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2017-01-13 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Document replacement. Form type: AP01. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Address. New address: 20 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE. 2015-04-15 View Report
Address. New address: 12 Hope Street Edinburgh EH2 4DB. 2015-04-15 View Report
Address. New address: 12 Hope Street Edinburgh EH2 4DB. 2015-04-15 View Report
Officers. Appointment date: 2015-01-15. Officer name: Davidson Chalmers (Secretarial Services) Limited. 2015-02-04 View Report
Officers. Officer name: Isla Jean Reid. Termination date: 2015-01-15. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Address. Old address: 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom. Change date: 2014-05-08. 2014-05-08 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Accounts. Accounts type total exemption small. 2012-12-07 View Report
Accounts. Change account reference date company previous shortened. 2012-12-07 View Report
Annual return. With made up date full list shareholders. 2012-06-27 View Report
Resolution. Description: Resolutions. 2012-04-13 View Report
Capital. Capital allotment shares. 2012-03-22 View Report
Change of name. Description: Company name changed lister square (no. 44) LIMITED\certificate issued on 28/09/11. 2011-09-28 View Report
Resolution. Description: Resolutions. 2011-09-28 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2011-09-26 View Report
Officers. Officer name: Morton Fraser Directors Limited. 2011-09-26 View Report
Officers. Officer name: Austin Flynn. 2011-09-26 View Report
Address. Change date: 2011-09-26. Old address: 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom. 2011-09-26 View Report
Officers. Officer name: Mrs Isla Jean Reid. 2011-09-26 View Report
Officers. Officer name: Mr Stuart James Reid. Appointment date: 2011-07-28. 2011-09-26 View Report
Address. Change date: 2011-07-28. Old address: 5Th Floor 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland. 2011-07-28 View Report
Resolution. Description: Resolutions. 2011-06-02 View Report
Incorporation. Incorporation company. 2011-04-13 View Report