Advanced company searchLink opens in new window

CORNER EUROPE LTD

Company number 05846089

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)
22 Jun 2011 CH04 Secretary's details changed for A Haniel Ltd on 22 June 2011
10 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Sep 2010 MISC Form VT01 re accts ended 31/12/09
11 Aug 2010 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 11 August 2010
11 Aug 2010 AD01 Registered office address changed from Dept R/O, Ground Floor 39a Leicester Rd Salford M7 4AS on 11 August 2010
02 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
01 Jul 2010 CH04 Secretary's details changed for A Haniel Ltd on 1 January 2010
01 Jul 2010 CH01 Director's details changed for Gisela Fritsche on 1 January 2010
01 Jul 2009 363a Return made up to 14/06/09; full list of members
04 Jun 2009 MISC Form 1106 (translation of an original filing)
03 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Jun 2008 363a Return made up to 14/06/08; full list of members
16 Jun 2008 288c Secretary's change of particulars / a haniel LIMITED / 01/01/2008
11 Oct 2007 MISC Voluntary translation - aa
11 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
03 Jul 2007 363a Return made up to 14/06/07; full list of members
28 Jun 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2006 288a New director appointed
16 Jun 2006 288a New secretary appointed
16 Jun 2006 88(2)R Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100
16 Jun 2006 225 Accounting reference date shortened from 30/06/07 to 31/12/06
16 Jun 2006 288b Director resigned
16 Jun 2006 288b Secretary resigned