- Company Overview for HUB PENSION CONSULTING LIMITED (08212953)
- Filing history for HUB PENSION CONSULTING LIMITED (08212953)
- People for HUB PENSION CONSULTING LIMITED (08212953)
- Charges for HUB PENSION CONSULTING LIMITED (08212953)
- More for HUB PENSION CONSULTING LIMITED (08212953)
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) |
---|---|---|---|
06 Nov 2020 | AD01 | Registered office address changed from Vale House Bancroft Road Reigate Surrey RH2 7RU England to Enterprise House Bancroft Road Reigate Surrey RH2 7RP on 6 November 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | AD01 | Registered office address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RP England to Vale House Bancroft Road Reigate Surrey RH2 7RU on 19 May 2020 | |
15 May 2020 | AD01 | Registered office address changed from Vale House Roebuck Close Bancroft Road Reigate RH2 7RU England to Enterprise House Bancroft Road Reigate Surrey RH2 7RP on 15 May 2020 | |
01 Apr 2020 | AP03 | Appointment of Mr Simon Donald Watson as a secretary on 29 January 2020 | |
30 Jan 2020 | TM02 | Termination of appointment of David Whitehead as a secretary on 29 January 2020 | |
22 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
20 Jun 2019 | AP03 | Appointment of Mr David Whitehead as a secretary on 26 April 2019 | |
07 Mar 2019 | MR01 | Registration of charge 082129530002, created on 26 February 2019 | |
07 Mar 2019 | MR04 | Satisfaction of charge 082129530001 in full | |
21 Nov 2018 | AP01 | Appointment of Mr Simon John Gray as a director on 15 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr David Paul Cooper as a director on 15 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
27 Sep 2018 | TM01 | Termination of appointment of David Paul Cooper as a director on 13 September 2018 | |
03 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | AP01 | Appointment of Mr David Paul Cooper as a director on 16 August 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from Windsor House 6-10 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to Vale House Roebuck Close Bancroft Road Reigate RH2 7RU on 21 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Lee Russell French as a director on 16 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Leslie Dolding as a director on 16 August 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Timothy John Whiting as a director on 1 January 2018 | |
19 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
19 Sep 2017 | PSC02 | Notification of Corinthian Group Limited as a person with significant control on 1 January 2017 |