Advanced company searchLink opens in new window

DERBY HUB

Company number 07726352

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)
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