THE HUB @ TOOTHILL COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/04/2418 April 2024 Director's details changed for Mr Peter John Egan on 2022-10-22

View Document

17/04/2417 April 2024 Director's details changed for Mrs Kareen Boyd on 2022-10-21

View Document

17/04/2417 April 2024 Director's details changed for Ms Caryl Sydney-Smith on 2022-10-22

View Document

17/04/2417 April 2024 Director's details changed for Miss Anita Lee Anne Sharp on 2022-10-22

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from 38-42 Newport Street Swindon SN1 3DR United Kingdom to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2022-10-21

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

10/03/2010 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MISS ANITA LEE ANNE SHARP

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MS CARYL SYDNEY-SMITH

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MRS KAREEN BOYD

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON SHORT

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR PETER JOHN EGAN

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNALLY

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEEP

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED THE HUB @ TOOTHILL CERTIFICATE ISSUED ON 18/12/18

View Document

18/12/1818 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1818 December 2018 CONVERSION TO A CIC

View Document

16/10/1816 October 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