HUB COMMUNITY PROJECT

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Termination of appointment of Susan Mary Latham as a director on 2022-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Termination of appointment of Deborah Lilian Rose as a director on 2021-07-29

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

21/01/1921 January 2019 01/07/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

09/11/169 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MRS SUSAN DEBRA WILLIS

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ERMIR PRENDI

View Document

04/05/164 May 2016 28/04/16 NO MEMBER LIST

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LILIAN ROSE / 15/05/2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANTLEY KENNETH WATKINS / 15/05/2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY LATHAM / 01/06/2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER LOUIS / 12/05/2015

View Document

28/01/1628 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 27 FAIRLAND STREET WYMONDHAM NORFOLK NR18 0AW

View Document

06/05/156 May 2015 28/04/15 NO MEMBER LIST

View Document

17/01/1517 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 28/04/14 NO MEMBER LIST

View Document

21/10/1321 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 28/04/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR ERMIR PRENDI

View Document

27/11/1227 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MRS LINDA PHYLLIS BRADBEER

View Document

09/05/129 May 2012 28/04/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 28/04/11 NO MEMBER LIST

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 9 TURNER CLOSE WYMONDHAM NORFOLK NR18 0NP ENGLAND

View Document

20/10/1020 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOREEN DAVIES

View Document

07/05/107 May 2010 28/04/10 NO MEMBER LIST

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANNE DAVIES / 28/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER LOUIS / 28/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY LATHAM / 28/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANTLEY KENNETH WATKINS / 13/04/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 23 RAY BOND WAY AYLSHAM NORWICH NORFOLK NR11 6UT

View Document

13/04/1013 April 2010 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY JAMES TAYLOR

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MRS DEBORAH LILIAN ROSE

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

28/04/0928 April 2009 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