Advanced company searchLink opens in new window

THE HUB MANAGEMENT COMPANY (BUILDING 500) LIMITED

Company number 05829291

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)
25 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
23 Feb 2010 CH03 Secretary's details changed for Kevin Maguire on 22 February 2010
28 Aug 2009 AA Accounts for a small company made up to 31 October 2008
14 Jul 2009 363a Return made up to 25/05/09; full list of members
10 Jul 2009 287 Registered office changed on 10/07/2009 from c/o c/o countrywide property management 161 new union street coventry west midlands CV1 2PL
08 Apr 2009 288b Appointment terminated director paul callcutt
02 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
11 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
02 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2009 288a Director appointed david peter darby
29 Jan 2009 288a Director appointed nigel christopher tinker
29 Jan 2009 288a Director appointed paul callcutt
29 Jan 2009 288a Director appointed stephen stone
29 Jan 2009 288a Secretary appointed kevin maguire
23 Jan 2009 287 Registered office changed on 23/01/2009 from crest house, pyrcroft road chertsey surrey KT16 9GN
24 Oct 2008 288a Director appointed patrick joseph bergin
24 Oct 2008 288b Appointment terminated secretary william hague
14 Jul 2008 288b Appointment terminated director paul soutar
14 Jul 2008 288b Appointment terminated director edward costello
14 Jul 2008 288b Appointment terminated director paul hills
14 Jul 2008 288b Appointment terminated director sarah jones
28 May 2008 363a Return made up to 25/05/08; full list of members
10 Mar 2008 AA Accounts for a dormant company made up to 31 October 2007
28 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition agreements 10/05/07
28 Dec 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares