Advanced company searchLink opens in new window

HUB PENSION CONSULTING LIMITED

Company number 08212953

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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