HUBB DEVELOPMENT BR63 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

28/07/2528 July 2025 Micro company accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Micro company accounts made up to 2022-08-31

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

05/02/245 February 2024 Director's details changed for Mr Oliver Hawthorne on 2023-11-01

View Document

05/02/245 February 2024 Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-02-05

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/12/227 December 2022 Notification of Hubb Capital Limited as a person with significant control on 2022-09-01

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

07/12/227 December 2022 Cessation of Hubb Limited as a person with significant control on 2022-09-01

View Document

02/12/222 December 2022 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Change of details for Hubb Limited as a person with significant control on 2022-03-24

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

04/04/224 April 2022 Registered office address changed from 40 Berkeley Square Bristol BS8 1HP England to 8 st. James's Square London SW1Y 4JU on 2022-04-04

View Document

24/02/2224 February 2022 Certificate of change of name

View Document

01/02/221 February 2022 Director's details changed for Mr Oliver Hawthorne on 2022-02-01

View Document

06/01/226 January 2022 Cessation of Hubb Property Group Ltd as a person with significant control on 2021-12-23

View Document

05/01/225 January 2022 Notification of Hubb Limited as a person with significant control on 2021-12-23

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 COMPANY NAME CHANGED HUBB DEVELOPMENT ER15 LTD CERTIFICATE ISSUED ON 24/12/20

View Document

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 15 WHITELADIES ROAD BRISTOL BS8 1PB ENGLAND

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112758500001

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112758500004

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112758500003

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112758500002

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 28 QUEEN SQUARE BRISTOL BS1 4ND ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112758500003

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112758500004

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112758500002

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112758500001

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED HUBB DEVELOPMENT DS85 LTD CERTIFICATE ISSUED ON 15/06/18

View Document

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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