- Company Overview for THE HUB (SHEFFIELD) LIMITED (05661760)
- Filing history for THE HUB (SHEFFIELD) LIMITED (05661760)
- People for THE HUB (SHEFFIELD) LIMITED (05661760)
- More for THE HUB (SHEFFIELD) LIMITED (05661760)
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) |
---|---|---|---|
12 Feb 2010 | CH01 | Director's details changed for Helen Julie Shallow on 11 February 2010 | |
12 Feb 2010 | AP03 | Appointment of Mr Christopher Peto as a secretary | |
12 Feb 2010 | CH01 | Director's details changed for Christopher David Peto on 11 February 2010 | |
12 Feb 2010 | TM02 | Termination of appointment of Ian White as a secretary | |
12 Feb 2010 | AD01 | Registered office address changed from 102 Fraser Road Sheffield South Yorkshire S8 0JN on 12 February 2010 | |
07 Nov 2009 | TM01 | Termination of appointment of Ian White as a director | |
16 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
04 Jan 2009 | 363a | Annual return made up to 22/12/08 | |
07 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
27 Oct 2008 | 288a | Director appointed christopher david peto | |
29 Jan 2008 | 363a | Annual return made up to 22/12/07 | |
29 Jan 2008 | 288b | Secretary resigned | |
31 Dec 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
03 Jul 2007 | CERTNM | Company name changed nail the truth\certificate issued on 03/07/07 | |
02 Jul 2007 | 288a | New secretary appointed;new director appointed | |
02 Jul 2007 | 288a | New director appointed | |
20 Jun 2007 | 288b | Secretary resigned;director resigned | |
20 Jun 2007 | 287 | Registered office changed on 20/06/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ | |
02 Feb 2007 | 363s | Annual return made up to 22/12/06 | |
09 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2005 | NEWINC | Incorporation |