Advanced company searchLink opens in new window

THE HUB MANAGEMENT COMPANY LIMITED

Company number 09816793

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)
28 Jul 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 28 July 2017
05 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Jun 2017 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 4 April 2017
27 Jun 2017 AD01 Registered office address changed from I.M. Properties Development Limited, I.M. House South Drive Coleshill Birmingham B46 1SF United Kingdom to 21 st Thomas Street Bristol BS1 6JS on 27 June 2017
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2017 CS01 Confirmation statement made on 8 October 2016 with updates
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 0.9764
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 0.000200
11 Dec 2015 SH02 Sub-division of shares on 18 November 2015
06 Dec 2015 SH08 Change of share class name or designation
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 0.3601
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2023.
27 Nov 2015 SH10 Particulars of variation of rights attached to shares
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 18/11/2015
27 Nov 2015 CC04 Statement of company's objects
18 Nov 2015 AP01 Appointment of Mr Richard Lawrence as a director on 18 November 2015
18 Nov 2015 AP01 Appointment of Mr John Hammond as a director on 18 November 2015
18 Nov 2015 AP01 Appointment of Mr Adrian Graham Clarke as a director on 18 November 2015
18 Nov 2015 TM01 Termination of appointment of Rebecca Jayne Finding as a director on 18 November 2015
18 Nov 2015 AD01 Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to I.M. Properties Development Limited, I.M. House South Drive Coleshill Birmingham B46 1SF on 18 November 2015
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP .01