Download leads from Nexok and grow your business. Find out more

The National Exhibition Centre (Developments) Plc

Documents

Total Documents293
Total Pages1,676

Filing History

6 January 2021Full accounts made up to 31 March 2020
17 December 2020Confirmation statement made on 11 December 2020 with no updates
12 August 2020Appointment of Mr Alan Roy Osborn Layton as a director on 12 August 2020
12 August 2020Termination of appointment of Martin Kenneth Easton as a director on 12 August 2020
6 July 2020Appointment of Mrs Alison Jane Jarrett as a director on 31 March 2020
6 July 2020Termination of appointment of Clive Andrew Heaphy as a director on 31 March 2020
11 December 2019Confirmation statement made on 11 December 2019 with no updates
13 August 2019Full accounts made up to 31 March 2019
18 December 2018Confirmation statement made on 18 December 2018 with no updates
28 August 2018Full accounts made up to 31 March 2018
20 March 2018Appointment of Mr Clive Andrew Heaphy as a director on 12 March 2018
20 March 2018Termination of appointment of Michael Francis O'donnell as a director on 12 March 2018
3 January 2018Confirmation statement made on 3 January 2018 with no updates
3 January 2018Confirmation statement made on 3 January 2018 with no updates
26 September 2017Full accounts made up to 31 March 2017
26 September 2017Full accounts made up to 31 March 2017
10 August 2017Termination of appointment of Paul Dransfield as a director on 1 August 2017
10 August 2017Termination of appointment of Paul Dransfield as a director on 1 August 2017
10 August 2017Appointment of Mr Martin Kenneth Easton as a director on 1 August 2017
10 August 2017Appointment of Mr Martin Kenneth Easton as a director on 1 August 2017
26 April 2017Auditor's resignation
26 April 2017Auditor's resignation
4 April 2017Termination of appointment of Georgina Anne Dean as a secretary on 31 March 2017
4 April 2017Termination of appointment of Peter Jones as a director on 31 March 2017
4 April 2017Appointment of Mr James William Banner as a secretary on 31 March 2017
4 April 2017Termination of appointment of Georgina Anne Dean as a secretary on 31 March 2017
4 April 2017Termination of appointment of Peter Jones as a director on 31 March 2017
4 April 2017Appointment of Mr Michael Francis O'donnell as a director on 31 March 2017
4 April 2017Appointment of Mr James William Banner as a secretary on 31 March 2017
4 April 2017Appointment of Mr Michael Francis O'donnell as a director on 31 March 2017
28 March 2017Auditor's resignation
28 March 2017Auditor's resignation
5 January 2017Confirmation statement made on 5 January 2017 with updates
5 January 2017Confirmation statement made on 5 January 2017 with updates
4 December 2016Auditor's resignation
4 December 2016Auditor's resignation
22 November 2016Auditor's resignation
22 November 2016Auditor's resignation
22 September 2016Full accounts made up to 31 March 2016
22 September 2016Full accounts made up to 31 March 2016
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 101,000
9 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 101,000
13 November 2015Auditor's resignation
13 November 2015Auditor's resignation
3 October 2015Full accounts made up to 31 March 2015
3 October 2015Full accounts made up to 31 March 2015
2 July 2015Registered office address changed from C/O C/O Legal Services PO Box 15992 10 Woodcock Street Birmingham West Midlands B7 4BL England to C/O Legal Services 10 Woodcock Street Birmingham B7 4BL on 2 July 2015
2 July 2015Registered office address changed from C/O C/O Legal Services PO Box 15992 10 Woodcock Street Birmingham West Midlands B7 4BL England to C/O Legal Services 10 Woodcock Street Birmingham B7 4BL on 2 July 2015
2 July 2015Registered office address changed from C/O C/O Legal Services PO Box 15992 10 Woodcock Street Birmingham West Midlands B7 4BL England to C/O Legal Services 10 Woodcock Street Birmingham B7 4BL on 2 July 2015
30 June 2015Registered office address changed from The National Exhibition Centre Birmingham West Midlands B40 1NT to C/O C/O Legal Services PO Box 15992 10 Woodcock Street Birmingham West Midlands B7 4BL on 30 June 2015
30 June 2015Registered office address changed from The National Exhibition Centre Birmingham West Midlands B40 1NT to C/O C/O Legal Services PO Box 15992 10 Woodcock Street Birmingham West Midlands B7 4BL on 30 June 2015
21 May 2015Appointment of Mrs Georgina Anne Dean as a secretary on 20 May 2015
21 May 2015Appointment of Mrs Georgina Anne Dean as a secretary on 20 May 2015
7 May 2015Termination of appointment of Edwin Keith Marriott as a secretary on 1 May 2015
7 May 2015Termination of appointment of Edwin Keith Marriott as a secretary on 1 May 2015
7 May 2015Termination of appointment of Edwin Keith Marriott as a secretary on 1 May 2015
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 101,000
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 101,000
26 September 2014Full accounts made up to 31 March 2014
26 September 2014Full accounts made up to 31 March 2014
4 June 2014Termination of appointment of Mark Barrow as a director
4 June 2014Appointment of Mr Peter Jones as a director
4 June 2014Appointment of Mr Peter Jones as a director
4 June 2014Termination of appointment of Mark Barrow as a director
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 101,000
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 101,000
4 October 2013Full accounts made up to 31 March 2013
4 October 2013Full accounts made up to 31 March 2013
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
1 October 2012Full accounts made up to 31 March 2012
1 October 2012Full accounts made up to 31 March 2012
31 July 2012Director's details changed for Mr Mark Barrow on 30 July 2012
31 July 2012Director's details changed for Mr Mark Barrow on 30 July 2012
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
29 September 2011Full accounts made up to 31 March 2011
29 September 2011Full accounts made up to 31 March 2011
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
16 December 2010Termination of appointment of Paul Thandi as a director
16 December 2010Termination of appointment of Paul Thandi as a director
16 December 2010Appointment of Mr Paul Dransfield as a director
16 December 2010Termination of appointment of Mike Whitby as a director
16 December 2010Appointment of Mr Mark Barrow as a director
16 December 2010Appointment of Mr Paul Dransfield as a director
16 December 2010Termination of appointment of Mike Whitby as a director
16 December 2010Appointment of Mr Mark Barrow as a director
5 October 2010Full accounts made up to 31 March 2010
5 October 2010Full accounts made up to 31 March 2010
16 September 2010Termination of appointment of Martin Angle as a director
16 September 2010Termination of appointment of Martin Angle as a director
9 June 2010Termination of appointment of Caroline Stretton as a secretary
9 June 2010Termination of appointment of Caroline Stretton as a secretary
9 June 2010Appointment of Mr Edwin Keith Marriott as a secretary
9 June 2010Appointment of Mr Edwin Keith Marriott as a secretary
26 May 2010Director's details changed for Mr Martin David Angle on 18 May 2010
26 May 2010Director's details changed for Paul Thandi on 18 May 2010
26 May 2010Director's details changed for Mr Martin David Angle on 18 May 2010
26 May 2010Director's details changed for Paul Thandi on 18 May 2010
25 May 2010Director's details changed for Mr Martin David Angle on 18 May 2010
25 May 2010Director's details changed for Paul Thandi on 18 May 2010
25 May 2010Director's details changed for Mr Martin David Angle on 18 May 2010
25 May 2010Director's details changed for Paul Thandi on 18 May 2010
18 May 2010Director's details changed for Mike Whitby on 18 May 2010
18 May 2010Director's details changed for Mike Whitby on 18 May 2010
9 April 2010Termination of appointment of David Gilbertson as a director
9 April 2010Termination of appointment of Malcolm Gough as a director
9 April 2010Termination of appointment of Malcolm Gough as a director
9 April 2010Termination of appointment of David Gilbertson as a director
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 March 2010Director's details changed for Mr Malcolm Howard Gough on 5 March 2010
12 March 2010Director's details changed for Mr Malcolm Howard Gough on 5 March 2010
12 March 2010Director's details changed for Mr Malcolm Howard Gough on 5 March 2010
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
8 February 2010Director's details changed for Mr David Stuart Gilbertson on 8 February 2010
8 February 2010Director's details changed for Malcolm Howard Gough on 8 February 2010
8 February 2010Director's details changed for Mike Whitby on 8 February 2010
8 February 2010Director's details changed for Mike Whitby on 8 February 2010
8 February 2010Director's details changed for Mike Whitby on 8 February 2010
8 February 2010Director's details changed for Malcolm Howard Gough on 8 February 2010
8 February 2010Director's details changed for Mr David Stuart Gilbertson on 8 February 2010
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
8 February 2010Director's details changed for Malcolm Howard Gough on 8 February 2010
24 September 2009Full accounts made up to 31 March 2009
24 September 2009Full accounts made up to 31 March 2009
15 January 2009Return made up to 14/01/09; full list of members
15 January 2009Return made up to 14/01/09; full list of members
23 October 2008Full accounts made up to 31 March 2008
23 October 2008Full accounts made up to 31 March 2008
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) & 175(1) 2006 ca 08/09/2008
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) & 175(1) 2006 ca 08/09/2008
2 September 2008Director appointed mr david stuart gilbertson
2 September 2008Director appointed mr david stuart gilbertson
28 March 2008Appointment terminated director derek carter
28 March 2008Appointment terminated director derek carter
4 March 2008Appointment terminated director alderman lewis
4 March 2008Appointment terminated director alderman lewis
22 January 2008Return made up to 14/01/08; full list of members
22 January 2008Return made up to 14/01/08; full list of members
16 November 2007Director's particulars changed
16 November 2007Director's particulars changed
10 October 2007Full accounts made up to 31 March 2007
10 October 2007Full accounts made up to 31 March 2007
11 September 2007New director appointed
11 September 2007New director appointed
11 July 2007Director resigned
11 July 2007Director resigned
30 January 2007Return made up to 14/01/07; full list of members
30 January 2007Return made up to 14/01/07; full list of members
30 January 2007Director's particulars changed
30 January 2007Director's particulars changed
12 December 2006New director appointed
12 December 2006New director appointed
25 October 2006New director appointed
25 October 2006New director appointed
17 October 2006Full accounts made up to 31 March 2006
17 October 2006Full accounts made up to 31 March 2006
2 October 2006Director resigned
2 October 2006Director resigned
22 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 February 2006Director resigned
20 February 2006Director resigned
2 November 2005Full accounts made up to 31 March 2005
2 November 2005Full accounts made up to 31 March 2005
27 September 2005New director appointed
27 September 2005New director appointed
24 August 2005Director resigned
24 August 2005Director resigned
19 August 2005New secretary appointed
19 August 2005Secretary resigned
19 August 2005Secretary resigned
19 August 2005New secretary appointed
27 May 2005Director resigned
27 May 2005New director appointed
27 May 2005New director appointed
27 May 2005Director resigned
15 March 2005Director resigned
15 March 2005New director appointed
15 March 2005New director appointed
15 March 2005Director resigned
8 March 2005New director appointed
8 March 2005Director resigned
8 March 2005Director resigned
8 March 2005New director appointed
22 February 2005New director appointed
22 February 2005Director resigned
22 February 2005Director resigned
22 February 2005New director appointed
19 January 2005Return made up to 14/01/05; no change of members
19 January 2005Return made up to 14/01/05; no change of members
11 October 2004Full accounts made up to 31 March 2004
11 October 2004Full accounts made up to 31 March 2004
22 January 2004Return made up to 14/01/04; no change of members
22 January 2004Return made up to 14/01/04; no change of members
10 October 2003Full accounts made up to 31 March 2003
10 October 2003Full accounts made up to 31 March 2003
11 February 2003Return made up to 14/01/03; full list of members
11 February 2003Return made up to 14/01/03; full list of members
1 October 2002Full accounts made up to 31 March 2002
1 October 2002Full accounts made up to 31 March 2002
17 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(288) ‐ Director's particulars changed
17 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(288) ‐ Director's particulars changed
24 October 2001Full accounts made up to 31 March 2001
24 October 2001Full accounts made up to 31 March 2001
21 January 2001Return made up to 14/01/01; full list of members
21 January 2001Return made up to 14/01/01; full list of members
4 October 2000Return made up to 14/01/00; full list of members; amend
4 October 2000Return made up to 14/01/00; full list of members; amend
18 September 2000Full accounts made up to 31 March 2000
18 September 2000Full accounts made up to 31 March 2000
24 January 2000Return made up to 14/01/00; change of members
24 January 2000Return made up to 14/01/00; change of members
11 October 1999Director resigned
11 October 1999New director appointed
11 October 1999Director resigned
11 October 1999New director appointed
17 September 1999Full accounts made up to 31 March 1999
17 September 1999Full accounts made up to 31 March 1999
27 January 1999Return made up to 14/01/99; no change of members
27 January 1999Return made up to 14/01/99; no change of members
18 August 1998Full accounts made up to 31 March 1998
18 August 1998Full accounts made up to 31 March 1998
20 February 1998Return made up to 14/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
20 February 1998Return made up to 14/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
4 December 1997New director appointed
4 December 1997New director appointed
4 December 1997New director appointed
4 December 1997New director appointed
21 July 1997Secretary's particulars changed
21 July 1997Secretary's particulars changed
13 June 1997Ad 14/05/97--------- £ si 50450@1=50450 £ ic 50550/101000
13 June 1997Ad 14/05/97--------- £ si 50450@1=50450 £ ic 50550/101000
3 June 1997Listing of particulars
3 June 1997Listing of particulars
20 May 1997New director appointed
20 May 1997Secretary resigned;director resigned
20 May 1997New director appointed
20 May 1997Director resigned
20 May 1997Director resigned
20 May 1997New director appointed
20 May 1997New director appointed
20 May 1997Secretary resigned;director resigned
20 May 1997New director appointed
20 May 1997New director appointed
20 May 1997New director appointed
20 May 1997New director appointed
19 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
19 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
19 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
19 May 1997Resolutions
  • WRES13 ‐ Written resolution
19 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
19 May 1997Accounting reference date extended from 31/01/98 to 31/03/98
19 May 1997Nc inc already adjusted 13/05/97
19 May 1997Ad 13/05/97--------- £ si 50548@1=50548 £ ic 2/50550
19 May 1997New secretary appointed
19 May 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
19 May 1997Resolutions
  • WRES13 ‐ Written resolution
19 May 1997Registered office changed on 19/05/97 from: 11-14 cannon street ingleby house birmingham B2 5EN
19 May 1997Registered office changed on 19/05/97 from: 11-14 cannon street ingleby house birmingham B2 5EN
19 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
19 May 1997Nc inc already adjusted 13/05/97
19 May 1997Accounting reference date extended from 31/01/98 to 31/03/98
19 May 1997New secretary appointed
19 May 1997Ad 13/05/97--------- £ si 50548@1=50548 £ ic 2/50550
13 May 1997Application for reregistration from private to PLC
13 May 1997Certificate of change of name and re-registration from Private to Public Limited Company
13 May 1997Balance Sheet
13 May 1997Auditor's statement
13 May 1997Application for reregistration from private to PLC
13 May 1997Auditor's statement
13 May 1997Auditor's report
13 May 1997Balance Sheet
13 May 1997Declaration on reregistration from private to PLC
13 May 1997Auditor's report
13 May 1997Re-registration of Memorandum and Articles
13 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
13 May 1997Re-registration of Memorandum and Articles
13 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
13 May 1997Certificate of change of name and re-registration from Private to Public Limited Company
13 May 1997Declaration on reregistration from private to PLC
1 May 1997Memorandum and Articles of Association
1 May 1997Memorandum and Articles of Association
28 April 1997Company name changed TODHUNTER1 LIMITED\certificate issued on 28/04/97
28 April 1997Company name changed TODHUNTER1 LIMITED\certificate issued on 28/04/97
9 April 1997Director resigned
9 April 1997Director resigned
9 April 1997New director appointed
9 April 1997New director appointed
14 January 1997Incorporation
14 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing