HUBBLE CONSTANTINE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-20 with updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-04 |
04/04/244 April 2024 | Change of details for Mr Richard Hubble as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Director's details changed for Mr Richard Hubble on 2024-04-04 |
04/04/244 April 2024 | Secretary's details changed for Nadine Patricia Hubble on 2024-04-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-20 with updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Satisfaction of charge 2 in full |
06/04/236 April 2023 | Cessation of Anthony Michael Crespi as a person with significant control on 2022-08-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-20 with updates |
13/10/2213 October 2022 | Change of details for Mr Richard Hubble as a person with significant control on 2022-10-13 |
13/10/2213 October 2022 | Change of details for Mr Anthony Crespi as a person with significant control on 2022-10-13 |
13/10/2213 October 2022 | Director's details changed for Mr Richard Hubble on 2022-10-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-20 with updates |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-04-01 |
09/08/219 August 2021 | Statement of capital following an allotment of shares on 2021-04-01 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
14/10/1914 October 2019 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY CRESPI / 19/05/2017 |
01/05/191 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
18/09/1718 September 2017 | CESSATION OF STUART HUBBLE AS A PSC |
18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD HUBBLE / 19/05/2017 |
18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY CRESPI / 19/05/2017 |
09/06/179 June 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART HUBBLE |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRESPI / 23/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/01/156 January 2015 | Annual return made up to 20 October 2014 with full list of shareholders |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 58 TORTON HILL ROAD ARUNDEL WEST SUSSEX BN18 9HH ENGLAND |
06/01/156 January 2015 | DIRECTOR APPOINTED MR ANTHONY CRESPI |
06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STUART HUBBLE / 01/09/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM C/O STANTON PARTNERSHIP 55 LYNWOOD DRIVE WORCESTER PARK SURREY KT4 7AE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
07/10/117 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/09/1130 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUBBLE / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART HUBBLE / 22/10/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/04/0915 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
31/10/0831 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | SECRETARY'S PARTICULARS CHANGED |
08/11/078 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/02/0716 February 2007 | SECRETARY'S PARTICULARS CHANGED |
16/02/0716 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/11/069 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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