SOUTH OF ENGLAND EVENT CENTRE LIMITED

South Of England Agricultural Society Selsfield Road South Of England Agricultural Society Selsfield Road, Haywards Heath, RH17 6TL, England
StatusACTIVE
Company No.02276339
CategoryPrivate Limited Company
Incorporated12 Jul 1988
Age35 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

SOUTH OF ENGLAND EVENT CENTRE LIMITED is an active private limited company with number 02276339. It was incorporated 35 years, 10 months, 1 day ago, on 12 July 1988. The company address is South Of England Agricultural Society Selsfield Road South Of England Agricultural Society Selsfield Road, Haywards Heath, RH17 6TL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-07

Officer name: Mandy May Thomas Atkin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sandford Hall

Termination date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Mandy May Thomas-Atkin

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mandy May Thomas Atkin

Change date: 2021-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-05

Officer name: Duncan Andrew Rawson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: Iain Craig Nicol

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mandy May Thomas Atkin

Appointment date: 2017-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Pegler

Appointment date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: South of England Agricultural Society Selsfield Road Ardingly Haywards Heath RH17 6TL

Old address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS

Change date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Stephen Gosney

Termination date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Laurence Reed

Appointment date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: Michael Uvedale Lambert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Duncan Andrew Rawson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Anthony Adriaan Roestenburg F.I.H F.R.S.P.H

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 01 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mandy May Thomas-Atkin

Appointment date: 2017-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Christina Stroude

Termination date: 2017-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Craig Nicol

Change date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Christina Stroude

Appointment date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carola Godman-Irvine

Termination date: 2016-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-24

Officer name: Iain Craig Nicol

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Anthony Adriaan Roestenburg F.I.H F.R.S.P.H

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Craig Nicol

Appointment date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Sanford Hall

Appointment date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Jeremy Stephen Gosney

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Carole Hayward

Termination date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: David Peter Allam

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Earl of Lytton John Peter Michael Scawen Lytton

Termination date: 2014-03-20

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed south of england centre LIMITED\certificate issued on 26/01/15

Documents

View document PDF

Change of name notice

Date: 26 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carola Godman Law

Change date: 2013-09-01

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Iain Craig Nicol

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Barber

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Uvedale Lambert

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eileen Carole Hayward

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Earl of Lytton John Peter Michael Scawen Lytton

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Goodwin

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Williams

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 25 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Daniel Goodwin

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/99; no change of members

Documents

View document PDF


Some Companies

A.C.C COMPONENTS LTD

UNIT 2 KARENS WAY,BRIGHOUSE,HD6 1PN

Number:11041534
Status:ACTIVE
Category:Private Limited Company

BREEZY HILL WIND LTD

12 BALLYSHIEL ROAD,CRAIGAVON,BT62 2HX

Number:NI616031
Status:ACTIVE
Category:Private Limited Company

CATHEDRAL QUARTER LIVING LIMITED

1A THE MOORINGS,SALE,M33 7BH

Number:08783782
Status:ACTIVE
Category:Private Limited Company

ILLETROP MARINE LIMITED

116A TERREGLES AVENUE,GLASGOW,G41 4LJ

Number:SC491877
Status:ACTIVE
Category:Private Limited Company

NNZ23GS LIMITED

OFFICE 3, 67-73,BIRMINGHAM,B19 3JX

Number:11355607
Status:ACTIVE
Category:Private Limited Company

PERU ADVENTURES LTD

33A PORTSMOUTH ROAD,SOUTHAMPTON,SO19 9BA

Number:11248119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source