Advanced company searchLink opens in new window

HUB PENSION CONSULTING LIMITED

Company number 08212953

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
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