Advanced company searchLink opens in new window

HOME HUB SOUTHAMPTON LTD

Company number 09902994

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)
22 Nov 2024 CH01 Director's details changed for Mr Peregrine Jonathan Nicholls on 15 November 2024
22 Nov 2024 CH01 Director's details changed for Mr Benedict Phillip Nicholls on 15 November 2024
22 Nov 2024 CH01 Director's details changed for Mrs Angela Joan Nicholls on 15 November 2024
22 Nov 2024 PSC05 Change of details for Parrett Q&S Holdings Ltd as a person with significant control on 15 November 2024
21 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
20 Nov 2024 AD01 Registered office address changed from St Ediths Stanton St. Quintin Chippenham SN14 6AB England to 63 Haslucks Green Road Shirley Solihull B90 2ED on 20 November 2024
30 Sep 2024 AA Total exemption full accounts made up to 30 December 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
16 Nov 2023 AD01 Registered office address changed from Latimer House 5-7 Cumberland Place Southampton SO15 2BH England to St Ediths Stanton St. Quintin Chippenham SN14 6AB on 16 November 2023
28 Sep 2023 AA Micro company accounts made up to 30 December 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Nov 2022 AP01 Appointment of Mr Adam Graham Lawrence as a director on 20 November 2022
28 Nov 2022 TM01 Termination of appointment of John Patrick as a director on 20 November 2022
28 Nov 2022 PSC07 Cessation of John Patrick as a person with significant control on 30 September 2022
28 Nov 2022 PSC02 Notification of Parrett Q&S Holdings Ltd as a person with significant control on 30 September 2022
28 Nov 2022 AP01 Appointment of Mrs Angela Joan Nicholls as a director on 20 November 2022
28 Nov 2022 AP01 Appointment of Mr Benedict Phillip Nicholls as a director on 20 November 2022
28 Nov 2022 AP01 Appointment of Mr Peregrine Jonathan Nicholls as a director on 20 November 2022
28 Nov 2022 AD01 Registered office address changed from Latimer House 5-7 Cumberland Place Southampton SO15 2BH England to Latimer House 5-7 Cumberland Place Southampton SO15 2BH on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from Office 4 11 Cumberland Place Southampton Hampshire SO15 2BH England to Latimer House 5-7 Cumberland Place Southampton SO15 2BH on 28 November 2022
07 Oct 2022 AA Micro company accounts made up to 30 December 2021
06 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
09 Sep 2021 AA Micro company accounts made up to 30 December 2020
14 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
22 May 2020 TM01 Termination of appointment of Phillip Arthur Maggs as a director on 22 May 2020