- Company Overview for THE HUB (LONDON) LIMITED (04454278)
- Filing history for THE HUB (LONDON) LIMITED (04454278)
- People for THE HUB (LONDON) LIMITED (04454278)
- Charges for THE HUB (LONDON) LIMITED (04454278)
- More for THE HUB (LONDON) LIMITED (04454278)
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) |
---|---|---|---|
23 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AD04 | Register(s) moved to registered office address First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from C/O Horwarth Clark Whitehill Llp Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
07 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
02 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Jul 2010 | CH01 | Director's details changed for David William Marrable on 5 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Claire Yvonne Marrable on 5 June 2010 | |
01 Jul 2010 | AD02 | Register inspection address has been changed | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
31 Mar 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
03 Jul 2008 | 363a | Return made up to 05/06/08; full list of members | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from c/o chase bureau 1 royal terrace southend on sea essex SS1 1EA |