|
|
29 Aug 2025
|
29 Aug 2025
Confirmation statement made on 20 August 2025 with updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Appointment of Mr Edward Adam Gee as a director on 16 October 2024
|
|
|
02 Sep 2024
|
02 Sep 2024
Confirmation statement made on 20 August 2024 with updates
|
|
|
12 Jul 2024
|
12 Jul 2024
Director's details changed for Mr David Gordon House on 11 October 2023
|
|
|
11 Jun 2024
|
11 Jun 2024
Appointment of Mr Josh Wood as a director on 9 May 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Change of details for The Events House Holdings Ltd as a person with significant control on 6 March 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Registered office address changed from The Mill Blackenhall Park Bar Lnae Barton-Under-Needwood DE13 8AJ United Kingdom to Unit 6 Highwall Business Park Tetron Way Swadlincote Derbyshire DE11 0AF on 6 March 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Director's details changed for Mr David Gordon House on 6 March 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Director's details changed for Mr Adrian Tingle on 6 March 2024
|
|
|
11 Jan 2024
|
11 Jan 2024
Registration of charge 066780680003, created on 10 January 2024
|
|
|
08 Jan 2024
|
08 Jan 2024
Satisfaction of charge 066780680002 in full
|
|
|
06 Sep 2023
|
06 Sep 2023
Confirmation statement made on 20 August 2023 with updates
|
|
|
11 May 2023
|
11 May 2023
Notification of The Events House Holdings Ltd as a person with significant control on 10 May 2023
|
|
|
11 May 2023
|
11 May 2023
Cessation of Adrian Tingle as a person with significant control on 10 May 2023
|
|
|
11 May 2023
|
11 May 2023
Cessation of David House as a person with significant control on 10 May 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Previous accounting period shortened from 31 March 2023 to 31 December 2022
|
|
|
15 Dec 2022
|
15 Dec 2022
|
|
|
15 Dec 2022
|
15 Dec 2022
|
|
|
15 Dec 2022
|
15 Dec 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 20 August 2022 with updates
|