- Company Overview for HUBBUB FOUNDATION UK (09038107)
- Filing history for HUBBUB FOUNDATION UK (09038107)
- People for HUBBUB FOUNDATION UK (09038107)
- More for HUBBUB FOUNDATION UK (09038107)
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) |
---|---|---|---|
21 Nov 2017 | AP01 | Appointment of Ms Catherine Brown as a director on 1 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Fiona Claire Daly as a director on 31 October 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Fiona Claire Daly as a director on 31 October 2017 | |
04 Aug 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
31 Jan 2017 | AP01 | Appointment of Ms Zoe Arden as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Ms Pilar Puig Cortada as a director on 31 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Mr Robert Leslie Gordon as a director on 4 October 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Apr 2016 | AP01 | Appointment of Mr Tom Latchford as a director on 14 April 2016 | |
19 Feb 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
04 Jan 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 31 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Simon Oswald as a director on 1 July 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 11 August 2015 | |
10 Jul 2015 | AR01 | Annual return made up to 30 June 2015 no member list | |
10 Jul 2015 | AD03 | Register(s) moved to registered inspection location 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP | |
10 Jul 2015 | AD02 | Register inspection address has been changed to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP | |
13 Nov 2014 | AP01 | Appointment of Ms Fiona Claire Daly as a director on 14 October 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Nicholas Flavelle Merriman as a director on 14 October 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Hugh John Oliver Knowles as a director on 14 October 2014 | |
27 Jul 2014 | AR01 | Annual return made up to 30 June 2014 no member list | |
27 Jul 2014 | AD01 | Registered office address changed from 9-13 Kean Street London WC2B 4AY to Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA on 27 July 2014 | |
28 May 2014 | RESOLUTIONS |
Resolutions
|
|
28 May 2014 | CC04 | Statement of company's objects | |
13 May 2014 | NEWINC | Incorporation |