EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED
Company number 03014560
- Company Overview for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED (03014560)
- Filing history for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED (03014560)
- People for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED (03014560)
- More for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED (03014560)
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) |
---|---|---|---|
27 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for Mr Robin Philip Woodbridge on 27 February 2017 | |
27 Feb 2017 | CH03 | Secretary's details changed for Mr Nicholas David Mayhew Smith on 27 February 2017 | |
11 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
23 Dec 2015 | CH01 | Director's details changed for Mr Andrew Donald Griffiths on 21 August 2015 | |
08 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
24 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
07 Apr 2014 | TM01 | Termination of appointment of Simon Jenkins as a director | |
24 Dec 2013 | TM01 | Termination of appointment of Mark Lewis as a director | |
04 Oct 2013 | AP01 | Appointment of Mr Simon Charles Jenkins as a director | |
20 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 Sep 2013 | AP01 | Appointment of Mr Nicholas David Mayhew Smith as a director | |
02 May 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
05 Dec 2012 | AD01 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 5 December 2012 | |
17 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
05 May 2010 | SH01 |
Statement of capital following an allotment of shares on 24 November 2009
|
|
05 May 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Jul 2009 | 288b | Appointment terminated secretary mark stephenson |