TWENTY 16 EVENTS LIMITED

Chenies Okewood Hill Chenies Okewood Hill, Dorking, RH5 5NB, Surrey, England
StatusACTIVE
Company No.10468218
CategoryPrivate Limited Company
Incorporated08 Nov 2016
Age7 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

TWENTY 16 EVENTS LIMITED is an active private limited company with number 10468218. It was incorporated 7 years, 7 months, 8 days ago, on 08 November 2016. The company address is Chenies Okewood Hill Chenies Okewood Hill, Dorking, RH5 5NB, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104682180001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 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 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Old address: Brockham House 4, Smallfield Road Horley RH6 9AU England

Change date: 2019-08-09

New address: Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-22

Psc name: Archibald Ferguson Walker

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-22

Psc name: Leslie Ronald Haworth

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2017

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-22

Psc name: Roger Bennington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: Brockham House 4, Smallfield Road Horley RH6 9AU

Old address: C/O C/O Heritage Racing Support Ltd Vanquish House Wellesley Road Tharston Norwich NR15 2PD England

Change date: 2017-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104682180001

Charge creation date: 2017-02-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leslie Ronald Haworth

Appointment date: 2017-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Edward William Bell

Termination date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Bennington

Termination date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-17

Officer name: Mr Leslie Ronald Haworth

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Archibald Ferguson Walker Mbe

Appointment date: 2017-02-16

Documents

View document PDF

Incorporation company

Date: 08 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICANOS DRINKS LTD

29 DERWENT AVENUE DERWENT AVENUE,SHIPLEY,BD17 5RY

Number:10957340
Status:ACTIVE
Category:Private Limited Company

CONTROL VALVE SERVICES LTD

UNIT 1 BIRDS ROYD MILL,BRIGHOUSE,HD6 1LQ

Number:06414303
Status:ACTIVE
Category:Private Limited Company

D'ANDREA LIMITED

ARNWOOD CENTRE,PETERBOROUGH,PE1 5YH

Number:10921660
Status:ACTIVE
Category:Private Limited Company

EQUIPSURE LIMITED

INGENUITY LAB, UNIVERSITY OF NOTTINGHAM,NOTTINGHAM,NG8 1BB

Number:10843838
Status:ACTIVE
Category:Private Limited Company

KNOXBRIDGE SERVICES LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09111567
Status:ACTIVE
Category:Private Limited Company

RSB EDINBURGH LIMITED

60/1 INVERLEITH ROW,EDINBURGH,EH3 5PX

Number:SC450848
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