Advanced company searchLink opens in new window

ERWIN HYMER GROUP UK LTD

Company number 02433663

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)
31 Jan 2019 PSC05 Change of details for Erwin Hymer Group Ag Kg &Co as a person with significant control on 1 December 2018
12 Nov 2018 TM01 Termination of appointment of Jorg Reithmeier as a director on 6 November 2018
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
09 Mar 2018 AA Full accounts made up to 31 August 2017
27 Feb 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 August 2017
06 Dec 2017 AP01 Appointment of Stefan Junker as a director on 1 December 2017
06 Dec 2017 TM01 Termination of appointment of Ludwig Vetter as a director on 1 December 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
20 Sep 2017 PSC02 Notification of Erwin Hymer Group Ag Kg &Co as a person with significant control on 8 February 2017
01 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
31 Jul 2017 PSC07 Cessation of Constantine Group Plc as a person with significant control on 8 February 2017
16 Feb 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 TM01 Termination of appointment of Dominic Lovett Akers-Douglas as a director on 8 February 2017
10 Feb 2017 TM01 Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 8 February 2017
10 Feb 2017 AP01 Appointment of Mr Ludwig Vetter as a director on 8 February 2017
10 Feb 2017 AP01 Appointment of Mr Martin Anton Brandt as a director on 8 February 2017
10 Feb 2017 AP01 Appointment of Mr Jorg Reithmeier as a director on 8 February 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Dec 2016 MR04 Satisfaction of charge 10 in full
13 Dec 2016 MR04 Satisfaction of charge 11 in full
13 Dec 2016 MR04 Satisfaction of charge 12 in full
13 Dec 2016 MR04 Satisfaction of charge 15 in full
13 Dec 2016 MR04 Satisfaction of charge 14 in full
08 Aug 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2015
  • GBP 249,572.00