HUB BIRMINGHAM LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY JOHN STIMSON

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR JOHN STIMSON

View Document

31/07/1931 July 2019 SECRETARY APPOINTED MISS GERALDINE GEAVES

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034446560001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD

View Document

21/11/1821 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED WOODGROVE PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/11/18

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JAMES BARLOW / 31/10/2018

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN STIMSON

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MRS SARAH PARAMOR

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/10/155 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARLOW

View Document

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM CLAREBELL HOUSE 5-6 CORK STREET LONDON W1S 3NX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SPENCER BARLOW / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JAMES BARLOW / 03/10/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN MONTEAGLE STIMSON / 09/09/2012

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SPENCER BARLOW / 28/07/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JAMES BARLOW / 25/05/2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JAMES BARLOW / 02/10/2009

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART BARLOW / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD STIMSON / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SPENCER BARLOW / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WALLACE BARLOW / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JAMES BARLOW / 13/10/2009

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MR CAMERON JAMES BARLOW

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN BARLOW

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BARLOW / 27/10/2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 3 CATHERINE PLACE LONDON SW1E 6DX

View Document

02/12/052 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 ADOPT MEM AND ARTS 20/10/97

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

03/10/973 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company