|
|
23 Jul 2024
|
23 Jul 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2024
|
07 May 2024
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2024
|
29 Apr 2024
Application to strike the company off the register
|
|
|
08 Mar 2024
|
08 Mar 2024
Change of details for Property Hub Pm Limited as a person with significant control on 8 March 2024
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 8 March 2024 with updates
|
|
|
07 Dec 2023
|
07 Dec 2023
Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
|
|
|
07 Dec 2023
|
07 Dec 2023
Director's details changed for Jason Watkin on 7 December 2023
|
|
|
07 Dec 2023
|
07 Dec 2023
Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 1 December 2023 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
|
|
|
24 Oct 2023
|
24 Oct 2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
|
|
|
24 Oct 2023
|
24 Oct 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
|
|
|
02 Aug 2023
|
02 Aug 2023
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023
|
|
|
10 May 2023
|
10 May 2023
Termination of appointment of Martin Paul Elliott as a director on 30 April 2023
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 1 December 2022 with updates
|
|
|
05 Aug 2022
|
05 Aug 2022
Termination of appointment of Robert Alan Dix as a director on 4 August 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Termination of appointment of Robert Brian Bence as a director on 4 August 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Termination of appointment of Kye Pearson as a secretary on 4 August 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Appointment of Mr Stuart Macpherson Pender as a director on 4 August 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Appointment of Jason Watkin as a director on 4 August 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Appointment of Mr Martin Paul Elliott as a director on 4 August 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Registered office address changed from Clayton House 4th Floor 59 Piccadilly Manchester M1 2AQ England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 5 August 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Appointment of Mr Kye Pearson as a secretary on 1 July 2022
|