- Company Overview for HUB PENSION CONSULTING LIMITED (08212953)
- Filing history for HUB PENSION CONSULTING LIMITED (08212953)
- People for HUB PENSION CONSULTING LIMITED (08212953)
- Charges for HUB PENSION CONSULTING LIMITED (08212953)
- More for HUB PENSION CONSULTING LIMITED (08212953)
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) |
---|---|---|---|
12 Dec 2023 | TM01 | Termination of appointment of Simon John Gray as a director on 12 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr Mark William Godson as a director on 1 December 2023 | |
19 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
19 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
19 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
19 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
18 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
21 Nov 2022 | PSC07 | Cessation of Corinthian Group Limited as a person with significant control on 24 September 2021 | |
21 Nov 2022 | PSC02 | Notification of Hub Pension Consulting (Holdings) Limited as a person with significant control on 24 September 2021 | |
30 Aug 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
30 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
30 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
30 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
23 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
01 Oct 2021 | MA | Memorandum and Articles of Association | |
01 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2021 | TM01 | Termination of appointment of Robert Douglas Macgregor as a director on 22 September 2021 | |
22 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Nov 2020 | AD01 | Registered office address changed from Vale House Bancroft Road Reigate Surrey RH2 7RU England to Enterprise House Bancroft Road Reigate Surrey RH2 7RP on 6 November 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | AD01 | Registered office address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RP England to Vale House Bancroft Road Reigate Surrey RH2 7RU on 19 May 2020 | |
15 May 2020 | AD01 | Registered office address changed from Vale House Roebuck Close Bancroft Road Reigate RH2 7RU England to Enterprise House Bancroft Road Reigate Surrey RH2 7RP on 15 May 2020 |