Advanced company searchLink opens in new window

HIGH GROWTH HUB LIMITED

Company number 11519777

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)
29 Feb 2024 CERTNM Company name changed mills robinson property investment LTD\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
05 Jan 2022 CS01 Confirmation statement made on 14 August 2021 with no updates
05 Jan 2022 AD01 Registered office address changed from Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX England to 13 Malow Close Cofton Hackett Birmingham B45 8FQ on 5 January 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Oct 2020 AD01 Registered office address changed from 54 Hagley Road Birmingham West Midlands B16 8PE England to Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 26 October 2020
26 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
15 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 Jan 2020 AD01 Registered office address changed from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England to 54 Hagley Road Birmingham West Midlands B16 8PE on 7 January 2020
01 Oct 2019 SH10 Particulars of variation of rights attached to shares
01 Oct 2019 SH08 Change of share class name or designation
01 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
05 Aug 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 2
18 Feb 2019 AD01 Registered office address changed from Apartment 305 81 Bournville Lane Birmingham West Midlands B30 2BZ to Crown House 123 Hagley Road Birmingham West Midlands B16 8LD on 18 February 2019
18 Sep 2018 AD01 Registered office address changed from PO Box 17515 Mills Robinson Property Investment 81 Bournville Lane Birmingham B30 2BZ United Kingdom to Apartment 305 81 Bournville Lane Birmingham West Midlands B30 2BZ on 18 September 2018
15 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted