Advanced company searchLink opens in new window

HUB RESIDENTIAL LIMITED

Company number 07698428

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)
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
06 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2023 SH08 Change of share class name or designation
02 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 28 April 2022
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 62.6205
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 02/12/2022
23 Feb 2022 AP01 Appointment of Mr Marcio Sugui as a director on 22 February 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
29 Oct 2020 MR01 Registration of charge 076984280002, created on 26 October 2020
13 Jul 2020 CS01 Confirmation statement made on 28 April 2020 with updates
21 Apr 2020 SH03 Purchase of own shares.
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 SH06 Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 61.20
18 Mar 2020 MR04 Satisfaction of charge 076984280001 in full
16 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement proposed to be made between the company 09/03/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Sep 2019 AP01 Appointment of Mr Damien Gerard Sharkey as a director on 3 September 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
02 May 2019 TM01 Termination of appointment of Steve Sanham as a director on 1 May 2019
13 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 82.2
04 Jan 2019 AD01 Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019