- Company Overview for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- Filing history for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- People for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- Charges for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- Insolvency for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- Registers for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
- More for CORPORATE EXPRESS UK HOLDING LIMITED (00452213)
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) |
---|---|---|---|
05 Feb 2019 | AA | Full accounts made up to 3 February 2018 | |
31 Jan 2019 | AP03 | Appointment of Mr Steven Mayes as a secretary on 31 January 2019 | |
31 Jan 2019 | TM02 | Termination of appointment of Damian Slevin as a secretary on 31 January 2019 | |
09 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
04 May 2018 | TM01 | Termination of appointment of Yvonne Marie Louise Van Eck as a director on 27 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Lissa Jean Landis as a director on 27 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Michael Celina Herman Henckaers as a director on 27 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Steven Paul Mayes as a director on 27 April 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Ms Lissa Jean Landis on 19 January 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 28 January 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
31 Mar 2017 | TM01 | Termination of appointment of Aidan Michael Doyle as a director on 23 March 2017 | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 February 2017
|
|
06 Mar 2017 | TM01 | Termination of appointment of Christine Tomlinson Komola as a director on 27 February 2017 | |
06 Mar 2017 | AP01 | Appointment of Ms Yvonne Marie Louise Van Eck as a director on 27 February 2017 | |
13 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 26 January 2017
|
|
16 Jan 2017 | AA | Full accounts made up to 30 January 2016 | |
17 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 26 April 2016
|
|
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | CH01 | Director's details changed for Ms Lissa Jean Landis on 7 October 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mr Aidan Michael Doyle on 7 October 2015 | |
08 Oct 2015 | CH03 | Secretary's details changed for Mr Damian Slevin on 7 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from Tameside Drive Holford Birmingham West Midlands B6 7AY to C/O C/O Staples Uk Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 7 October 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 January 2015 |