- Company Overview for DERBY HUB (07726352)
- Filing history for DERBY HUB (07726352)
- People for DERBY HUB (07726352)
- More for DERBY HUB (07726352)
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) |
---|---|---|---|
16 Aug 2016 | CH01 | Director's details changed for Mrs Sarah Jane Margaret Loates on 16 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from C/O C/O Milestone Management Solutions Ltd Suite 20 Chester Court Chester Park Alfreton Road Derby DE21 4AB to C/O David Coleman & Co Ltd 51 Portland Square Sutton-in-Ashfield NG17 1AZ on 15 August 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Anthony Wayne Miles as a director on 31 August 2015 | |
12 Aug 2016 | TM01 | Termination of appointment of Karen Stella Sheldon as a director on 31 August 2015 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Sep 2015 | AR01 | Annual return made up to 2 August 2015 no member list | |
29 Oct 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
04 Aug 2014 | AR01 | Annual return made up to 2 August 2014 no member list | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Aug 2013 | AR01 | Annual return made up to 2 August 2013 no member list | |
18 Aug 2013 | AD01 | Registered office address changed from C/O Mr C. Barker Unit J Williams Yard Derby Road Melbourne Derby DE73 8JJ United Kingdom on 18 August 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Oct 2012 | AP01 | Appointment of Mrs Karen Stella Sheldon as a director | |
18 Oct 2012 | AP01 | Appointment of Ms Yvonne Carol Gorman as a director | |
18 Oct 2012 | AP01 | Appointment of Mrs Sarah Jane Margaret Loates as a director | |
17 Oct 2012 | AP01 | Appointment of Mr Antony Wayne Miles as a director | |
17 Oct 2012 | AR01 | Annual return made up to 2 August 2012 no member list | |
17 Oct 2012 | AD01 | Registered office address changed from 478 Nottingham Road Chaddesden Derby DE21 6PF England on 17 October 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Paul Wood as a director | |
02 Sep 2011 | AP01 | Appointment of Craig George Barker as a director | |
02 Aug 2011 | NEWINC | Incorporation |