THE LETTINGS HUB LIMITED

08403543
8 AXON COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

Documents

Documents
Date Category Description Pages
16 Jan 2025 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2024 accounts Annual Accounts 10 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 10 Buy now
25 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 officers Termination of appointment of director (Philip Wingate Cook) 1 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 11 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 10 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2020 mortgage Registration of a charge 8 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2019 accounts Annual Accounts 10 Buy now
29 May 2019 officers Termination of appointment of director (Robert Lumley) 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 officers Appointment of secretary (Mr Michael Henry Berkeley Portman) 2 Buy now
20 Dec 2018 officers Termination of appointment of director (Michael John Fettig) 1 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Michael John Fettig) 1 Buy now
19 Sep 2018 accounts Annual Accounts 10 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 11 Buy now
07 Aug 2017 officers Termination of appointment of director (Andrew John Wallace) 1 Buy now
27 Jun 2017 mortgage Registration of a charge 26 Buy now
22 Jun 2017 officers Termination of appointment of director (Nicholas James Balchin) 1 Buy now
14 Jun 2017 mortgage Registration of a charge 26 Buy now
09 Jun 2017 officers Appointment of director (Mr Michael John Fettig) 2 Buy now
08 Jun 2017 officers Appointment of secretary (Mr Michael John Fettig) 2 Buy now
08 Jun 2017 officers Termination of appointment of secretary (Nicholas James Balchin) 1 Buy now
07 Mar 2017 officers Appointment of director (Mr Andrew John Wallace) 2 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2017 officers Appointment of secretary (Mr Nicholas James Balchin) 2 Buy now
14 Jan 2017 officers Termination of appointment of secretary (Michael Henry Berkeley Portman) 1 Buy now
09 Nov 2016 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2016 change-of-name Change Of Name Notice 2 Buy now
12 Oct 2016 officers Appointment of director (Mr Robert John Lumley) 2 Buy now
12 Oct 2016 officers Termination of appointment of director (Robert John Lumley) 1 Buy now
12 Oct 2016 officers Appointment of director (Mr Antony John Trueman) 2 Buy now
12 Oct 2016 officers Appointment of director (Mr Michael Henry Berkeley Portman) 2 Buy now
12 Oct 2016 officers Appointment of director (Mr Robert John Lumley) 2 Buy now
12 Oct 2016 officers Appointment of director (Mr Philip Wingate Cook) 2 Buy now
12 Oct 2016 officers Appointment of director (Mr Nicholas James Balchin) 2 Buy now
12 Oct 2016 officers Appointment of secretary (Mr Michael Henry Berkeley Portman) 2 Buy now
11 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 accounts Annual Accounts 4 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 officers Termination of appointment of director (Ian Wilson) 1 Buy now
25 Jan 2016 officers Termination of appointment of director (Richard Wilson Martin) 1 Buy now
25 Jan 2016 officers Termination of appointment of director (Kathryn Mary Martin) 1 Buy now
21 Aug 2015 mortgage Registration of a charge 36 Buy now
13 Aug 2015 accounts Annual Accounts 4 Buy now
23 Feb 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
06 May 2014 officers Termination of appointment of director (David Raggett) 1 Buy now
06 May 2014 officers Termination of appointment of secretary (David Raggett) 1 Buy now
07 Mar 2014 annual-return Annual Return 7 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2013 mortgage Registration of a charge 18 Buy now
09 Jul 2013 capital Return of Allotment of shares 4 Buy now
28 Apr 2013 officers Appointment of secretary (Mr David Arthur Raggett) 1 Buy now
28 Apr 2013 officers Appointment of director (Mr David Arthur Raggett) 2 Buy now
28 Apr 2013 officers Termination of appointment of secretary (Kathryn Martin) 1 Buy now
26 Apr 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Apr 2013 officers Termination of appointment of director (David Raggett) 2 Buy now
26 Apr 2013 officers Appointment of secretary (Kathryn Mary Martin) 3 Buy now
26 Apr 2013 officers Appointment of director (Richard Wilson Martin) 3 Buy now
26 Apr 2013 capital Return of Allotment of shares 4 Buy now
26 Apr 2013 resolution Resolution 1 Buy now
18 Apr 2013 officers Appointment of director (Mrs Kathryn Mary Martin) 2 Buy now
18 Apr 2013 officers Appointment of director (Mrs Kathryn Mary Martin) 2 Buy now
18 Apr 2013 officers Appointment of director (Mrs Heidi Shackell) 2 Buy now
18 Apr 2013 officers Appointment of director (Mr Ian Wilson) 2 Buy now
14 Feb 2013 incorporation Incorporation Company 7 Buy now