Advanced company searchLink opens in new window

EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED

Company number 03014560

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)
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
  • GBP 277
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
  • GBP 277
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
  • GBP 277
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
  • GBP 277
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