- Company Overview for HOME HUB SOUTHAMPTON LTD (09902994)
- Filing history for HOME HUB SOUTHAMPTON LTD (09902994)
- People for HOME HUB SOUTHAMPTON LTD (09902994)
- More for HOME HUB SOUTHAMPTON LTD (09902994)
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 |