THE PROPERTY HUB FORUM LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Robert Alan Dix on 2025-01-01

View Document

30/05/2530 May 2025 Change of details for Property Hub Holdings Limited as a person with significant control on 2025-05-06

View Document

07/05/257 May 2025 Registered office address changed from Suite 101 Bloc 17 Marble Street Manchester M2 3AW England to 1st Floor B 117-119 Portland Street Manchester England M1 6ED on 2025-05-07

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

04/12/244 December 2024 Change of details for Property Hub Holdings Limited as a person with significant control on 2023-05-24

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Termination of appointment of Kye Pearson as a secretary on 2023-05-26

View Document

24/05/2324 May 2023 Registered office address changed from 1 Naoroji Street London WC1X 0GB England to Suite 101 Bloc 17 Marble Street Manchester M2 3AW on 2023-05-24

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/12/221 December 2022 Change of details for Property Hub Holdings Limited as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from Clayton House 4th Floor 59 Piccadilly Manchester M1 2AQ United Kingdom to 1 Naoroji Street London WC1X 0GB on 2022-11-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

08/01/228 January 2022 Micro company accounts made up to 2020-12-31

View Document

18/07/2018 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY HUB HOLDINGS LIMITED

View Document

25/03/2025 March 2020 CESSATION OF ROBERT ALAN DIX AS A PSC

View Document

25/03/2025 March 2020 CESSATION OF ROBERT BRIAN BENCE AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM THE BASE DALLAM LANE WARRINGTON WA2 7NG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 51 CHALTON STREET KINGS CROSS LONDON NW1 1HY UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

24/10/1724 October 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/12/1528 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 66 MEOLS DRIVE HOYLAKE WIRRAL MERSEYSIDE CH47 4AW

View Document

09/12/149 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/05/1430 May 2014 DIRECTOR APPOINTED MR ROBERT ALAN DIX

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DIX

View Document

03/12/133 December 2013 CURRSHO FROM 30/11/2014 TO 31/10/2014

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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