OWEN JAMES EVENTS LIMITED

Fintel House Fintel House, Huddersfield, HD1 6NA, England
StatusACTIVE
Company No.05498482
CategoryPrivate Limited Company
Incorporated04 Jul 2005
Age18 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

OWEN JAMES EVENTS LIMITED is an active private limited company with number 05498482. It was incorporated 18 years, 10 months, 11 days ago, on 04 July 2005. The company address is Fintel House Fintel House, Huddersfield, HD1 6NA, England.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thompson

Appointment date: 2024-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thompson

Termination date: 2024-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Martin Stevens

Appointment date: 2024-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Neil Stevens

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-26

Officer name: Mr Daniel Philip Russell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

New address: Fintel House St. Andrews Road Huddersfield HD1 6NA

Old address: Brook House, Mint Street Godalming Surrey GU7 1HE

Change date: 2024-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-26

Officer name: Mr Neil Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thompson

Appointment date: 2024-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-26

Officer name: Mr Daniel Philip Russell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 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: 14 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Evie Elizabeth Owen

Cessation date: 2021-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Owen James Group Ltd

Notification date: 2021-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-27

Psc name: James Matthew Goad

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2021

Action Date: 19 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-19

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 04 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Evie Elizabeth Owen

Change date: 2016-07-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 04 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Matthew Goad

Change date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evie Elizabeth Owen

Termination date: 2021-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-27

Officer name: Evie Elizabeth Owen

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charo Garzon

Termination date: 2021-04-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-07-04

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Dec 2020

Action Date: 11 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 2.11 GBP

Date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 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: 12 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jan 2018

Action Date: 11 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-11

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Ms Charo Garzon

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2017

Action Date: 11 Dec 2017

Category: Capital

Type: SH01

Capital : 2.11 GBP

Date: 2017-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Legacy

Date: 30 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 21 Jan 2011

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2011

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-04

Officer name: Evie Elizabeth Owen

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Mathew Goad

Change date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Evie Elizabeth Owen

Change date: 2010-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 30/06/2007 to 30/12/2007

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 17/08/07 from: 9 new street petworth west sussex GU28 0AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 28/11/06 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 04 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABCOCK MISSION CRITICAL SERVICES TOPCO LTD

33 WIGMORE STREET,LONDON,W1U 1QX

Number:08338012
Status:ACTIVE
Category:Private Limited Company

GR59 LTD

52, 3 WHITEHALL COURT,LONDON,SW1A 2EL

Number:10890020
Status:ACTIVE
Category:Private Limited Company

INISLYN DEVELOPMENTS LIMITED

54 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI065266
Status:ACTIVE
Category:Private Limited Company

KARPA ENGINEERING SOLUTIONS LTD.

KARPA ENGINEERING SOLUTIONS LTD WELVIC SITE,THORNTON-CLEVELEYS,FY5 4QD

Number:09294692
Status:ACTIVE
Category:Private Limited Company

RENT A MEN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11101945
Status:ACTIVE
Category:Private Limited Company

THE HARDWOOD FLOORING CENTRE LIMITED

UNIT 2 PROSPECT COURT,HUTHWAITE,NG17 2HW

Number:03891199
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