Advanced company searchLink opens in new window

THE HUB-YEOVIL COMMUNITY SUPPORT CHARITY

Company number 07358159

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)
05 Sep 2018 PSC08 Notification of a person with significant control statement
05 Sep 2018 PSC07 Cessation of Clive Charles Tuck as a person with significant control on 6 November 2017
29 Jun 2018 AD01 Registered office address changed from Thorne House Eastville Yeovil Somerset BA21 4JD to 13 Buckland Road Yeovil Somerset BA21 5EA on 29 June 2018
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Dec 2017 AP01 Appointment of Mr Neil Andrew Downton as a director on 22 September 2017
06 Dec 2017 TM01 Termination of appointment of Clive Charles Tuck as a director on 6 November 2017
06 Dec 2017 TM01 Termination of appointment of Stephen Kibby as a director on 28 October 2017
11 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
11 Sep 2017 TM01 Termination of appointment of Emma Samuels as a director on 30 November 2016
11 Sep 2017 TM01 Termination of appointment of Graham William Yates as a director on 17 May 2016
07 Sep 2017 AP01 Appointment of Mr Michael John King as a director on 16 May 2017
07 Sep 2017 AP01 Appointment of Mr Stephen Kibby as a director on 15 May 2017
07 Sep 2017 AP01 Appointment of Mr Ian Alexander Wilson Robinson as a director on 22 August 2017
07 Sep 2017 AP01 Appointment of Mr Ian Raby as a director on 10 May 2016
15 Oct 2016 AA Micro company accounts made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Neil Robert Warrender as a director on 27 January 2016
12 May 2016 AA Micro company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 26 August 2015 no member list
25 Apr 2015 AA Micro company accounts made up to 31 August 2014
31 Jan 2015 AP01 Appointment of Mr Graham William Yates as a director on 31 December 2014
31 Jan 2015 AP01 Appointment of Ms Emma Samuels as a director on 31 December 2014
31 Jan 2015 TM01 Termination of appointment of Sophia Hannah Victoria Mars as a director on 31 December 2014
11 Nov 2014 AD01 Registered office address changed from The Retreat/130 Sherborne Road Yeovil Somerset BA21 4HQ to Thorne House Eastville Yeovil Somerset BA21 4JD on 11 November 2014
05 Sep 2014 CICCON Change of name