This company is commonly known as Eventdetail Limited. The company was founded 29 years ago and was given the registration number 02968034. The firm's registered office is in COWBRIDGE. You can find them at Bear Hotel, High Street, Cowbridge, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | EVENTDETAIL LIMITED |
---|---|---|
Company Number | : | 02968034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF | Director | 22 November 2022 | Active |
Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF | Director | 23 December 2022 | Active |
The Old Rectory, Llandough, Cowbridge, | Director | 21 September 1994 | Active |
Caia Farm, St. Nicholas, Cardiff, CF5 6SG | Secretary | 21 September 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 1994 | Active |
Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF | Director | 01 November 2012 | Active |
1 Clos Cradog, Penarth, CF64 3RJ | Director | 21 September 1994 | Active |
Caia Farm, St. Nicholas, Cardiff, CF5 6SG | Director | 02 October 1994 | Active |
Woodlands, Home Farm Cefn Mably, Cardiff, CF3 6LP | Director | 21 September 1994 | Active |
Chy Avalon, Church Road, Cowbridge, CF71 7JP | Director | 21 September 1994 | Active |
Flat One, 1 Strathmore Gardens, London, W8 4RZ | Director | 21 September 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 September 1994 | Active |
Town & Country Collective Limited | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | The Bear Hotel, 63 High Street, Cowbridge, Wales, CF71 7AF |
Nature of control | : |
|
Mr Julian Quintin Hitchcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF |
Nature of control | : |
|
Mr Mark Nicholas Hitchcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF |
Nature of control | : |
|
Mr Peter Richard Dewey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Bear Hotel, High Street, Cowbridge, Wales, CF71 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Change account reference date company current extended. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.