THE HUB RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 08196672 |
Category | |
Incorporated | 30 Aug 2012 |
Age | 11 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
THE HUB RESIDENTS COMPANY LIMITED is an active with number 08196672. It was incorporated 11 years, 9 months, 2 days ago, on 30 August 2012. The company address is Units 1,2, & 3 Beech Court Wokingham Road Units 1,2, & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England.
Company Fillings
Accounts with accounts type dormant
Date: 12 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type dormant
Date: 27 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Richard Sarjant
Termination date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint corporate secretary company with name date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-09-21
Officer name: Pinnacle Property Management Limited
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Edwin Walpole Eyre
Termination date: 2016-08-26
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Sarjant
Appointment date: 2016-07-11
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Old address: 2 and 3 Beech Court Wokingham Road Hurst Reading RG10 0RU
New address: Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU
Change date: 2016-06-14
Documents
Annual return company with made up date no member list
Date: 01 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Richard Collings
Termination date: 2015-03-12
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-24
Officer name: Michael Stuart Moore
Documents
Annual return company with made up date no member list
Date: 04 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Houghton
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Carter
Documents
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Edwin Walpole Eyre
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rushmon Limited
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bicknell
Documents
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Stuart Moore
Documents
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Richard Collings
Documents
Annual return company with made up date no member list
Date: 02 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PA
Change date: 2013-09-02
Documents
Some Companies
55 ALLIANCE WAY,COVENTRY,CV2 3GY
Number: | 07774243 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10876532 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE & CO,RICKMANSWORTH,WD3 1ER
Number: | 09998817 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHURCH FLAT,NORTHWOOD,HA6 1LY
Number: | 08511143 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 DERBY ROAD,BELPER,DE56 4FQ
Number: | 09954746 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND,ASHFORD,TW15 2UD
Number: | 01730295 |
Status: | ACTIVE |
Category: | Private Limited Company |