THE HUB MANAGEMENT COMPANY LIMITED
Company number 09816793
- Company Overview for THE HUB MANAGEMENT COMPANY LIMITED (09816793)
- Filing history for THE HUB MANAGEMENT COMPANY LIMITED (09816793)
- People for THE HUB MANAGEMENT COMPANY LIMITED (09816793)
- More for THE HUB MANAGEMENT COMPANY LIMITED (09816793)
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
|
|
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 18 November 2015
|
|
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
|
|
27 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|