Advanced company searchLink opens in new window

THE HIRING HUB HOLDINGS LIMITED

Company number 08203080

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)
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/10/14.
04 Dec 2014 AP01 Appointment of Mr James Peter Rust as a director on 3 December 2014
04 Dec 2014 AP01 Appointment of Mr Stuart Glyn Browne as a director on 3 December 2014
26 Nov 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
25 Nov 2014 AP01 Appointment of Colin Stevens as a director on 31 October 2014
25 Nov 2014 AP01 Appointment of Paul John Thomas Gilbert as a director on 31 October 2014
25 Nov 2014 SH06 Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 59.73
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 106.28
  • ANNOTATION Clarification a second filing SH01 was registered on 19/02/15.
14 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2014 SH10 Particulars of variation of rights attached to shares
14 Nov 2014 SH08 Change of share class name or designation
14 Nov 2014 SH03 Purchase of own shares.
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 95
25 Oct 2013 AD01 Registered office address changed from Howroyde Barn Barkisland Halifax West Yorkshire HX4 0AP on 25 October 2013
09 Aug 2013 MR01 Registration of charge 082030800001
30 Jul 2013 TM01 Termination of appointment of John Laithwaite as a director
29 May 2013 TM01 Termination of appointment of Ian Wright as a director
11 Dec 2012 SH10 Particulars of variation of rights attached to shares
11 Dec 2012 SH08 Change of share class name or designation
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 95.00
11 Dec 2012 SH02 Sub-division of shares on 28 November 2012
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares allotted, sub-divided 28/11/2012
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013