Advanced company searchLink opens in new window

CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED

Company number 02643008

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2016 AA Full accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
24 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 141,204,948
03 Sep 2015 AA Full accounts made up to 31 March 2015
07 Nov 2014 MR01 Registration of charge 026430080004, created on 28 October 2014
30 Oct 2014 MR04 Satisfaction of charge 3 in full
30 Oct 2014 MR04 Satisfaction of charge 1 in full
20 Oct 2014 AP03 Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014
20 Oct 2014 TM02 Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014
09 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 141,204,948
04 Sep 2014 AA Full accounts made up to 31 March 2014
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 141,204,948
02 Sep 2013 TM01 Termination of appointment of Donald Grierson as a director
02 Sep 2013 TM01 Termination of appointment of Syed Hasan as a director
22 Aug 2013 AA Full accounts made up to 31 March 2013
12 Feb 2013 CH03 Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013
02 Jan 2013 AP01 Appointment of Mr Colin Lloyd Harvey as a director
02 Jan 2013 TM01 Termination of appointment of Neil Davies as a director
17 Dec 2012 AP01 Appointment of Ms Sharone Vanessa Gidwani as a director
14 Dec 2012 TM01 Termination of appointment of Allison Scandrett as a director
11 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
19 Jul 2012 AA Full accounts made up to 31 March 2012
24 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 31 March 2011
29 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2