Advanced company searchLink opens in new window

HUBBARD'S HILLS TRUST

Company number 06758863

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)
29 Dec 2010 AR01 Annual return made up to 26 November 2010 no member list
08 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
18 Jun 2010 TM01 Termination of appointment of Stuart Cooper as a director
13 Jan 2010 AR01 Annual return made up to 26 November 2009 no member list
04 Nov 2009 AP01 Appointment of Allan George Dunning as a director
04 Nov 2009 AP01 Appointment of David Edmund Wing as a director
04 Nov 2009 AP01 Appointment of Philip David Day as a director
04 Nov 2009 AP01 Appointment of Michael John Moncaster as a director
04 Nov 2009 AP01 Appointment of Peter Michael Beaumont as a director
04 Nov 2009 AP01 Appointment of Stuart William Cooper as a director
04 Nov 2009 AP01 Appointment of Mary Winifred Finch as a director
04 Nov 2009 AP01 Appointment of Lynda Ann Cahalin as a director
04 Aug 2009 287 Registered office changed on 04/08/2009 from louth town hall eastgate louth lincolnshire LN11 9NL
08 May 2009 AA Accounts for a dormant company made up to 31 March 2009
09 Apr 2009 MEM/ARTS Memorandum and Articles of Association
09 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Apr 2009 225 Accounting reference date shortened from 30/11/2009 to 31/03/2009
26 Nov 2008 NEWINC Incorporation