MH(HLDGS) LTD - History of Changes


DateDescription
2024-06-04 update statutory_documents FIRST GAZETTE
2023-09-16 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-09-12 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY MORGAN
2023-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY MORGAN
2022-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-09-13 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-03-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-14 update statutory_documents FIRST GAZETTE
2021-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-06-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-11-27 update statutory_documents DISS40 (DISS40(SOAD))
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-11-24 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_last_madeup_date 2017-12-31 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-03-29 => 2020-06-29
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-06-20 update account_ref_day 30 => 29
2019-06-20 update account_ref_month 12 => 6
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-03-29
2019-05-28 update statutory_documents CURREXT FROM 30/12/2018 TO 29/06/2019
2019-05-07 insert company_previous_name MOMENTUM HUB (HLDGS) LIMITED
2019-05-07 update name MOMENTUM HUB (HLDGS) LIMITED => MH(HLDGS) LTD
2019-04-04 update statutory_documents COMPANY NAME CHANGED MOMENTUM HUB (HLDGS) LIMITED CERTIFICATE ISSUED ON 04/04/19
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH WRIGHT
2018-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN RUTTER
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ANDREW RILEY
2017-01-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-09-30
2016-12-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_day 31 => 30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2016-12-31
2016-09-30 update statutory_documents PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-09-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-09-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-08-24 update statutory_documents 22/06/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-07-08 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-06-30 update statutory_documents 22/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update statutory_documents DIRECTOR APPOINTED MR GAVIN RUTTER
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDIE MARY MORGAN / 14/07/2014
2014-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDIE MARY MORGAN / 14/07/2014
2014-07-04 update statutory_documents 22/06/14 FULL LIST
2014-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANDREW RILEY / 01/09/2013
2014-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANDREW RILEY / 01/09/2013
2014-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ERNEST WRIGHT / 01/09/2013
2014-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDIE MARY MORGAN / 01/09/2013
2013-12-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDIE MARY MORGAN / 01/09/2013
2013-11-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-10-07 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-09-09 update statutory_documents 22/06/13 FULL LIST
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 2 => 3
2013-06-23 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 insert company_previous_name MOMENTUM HUB LTD
2013-06-21 update name MOMENTUM HUB LTD => MOMENTUM HUB (HLDGS) LIMITED
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2012-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-10 update statutory_documents 22/06/12 FULL LIST
2012-06-19 update statutory_documents COMPANY NAME CHANGED MOMENTUM HUB LTD CERTIFICATE ISSUED ON 19/06/12
2011-12-20 update statutory_documents 15/08/11 STATEMENT OF CAPITAL GBP 10000
2011-10-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 14/08/11 STATEMENT OF CAPITAL GBP 200
2011-07-14 update statutory_documents 22/06/11 FULL LIST
2010-12-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 22/06/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ERNEST WRIGHT / 01/01/2010
2009-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2009 FROM UNIT 19 GROVE INDUSTRIAL PARK WHITE WALTHAM BERKSHIRE SL6 3LW ENGLAND
2009-10-12 update statutory_documents 22/06/09 FULL LIST
2009-10-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-14 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents COMPANY NAME CHANGED OPTION KIOSK LIMITED CERTIFICATE ISSUED ON 27/07/09
2009-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2009 FROM ALBANY HOUSE MARKET STREET MAIDENHEAD BERKS SL6 8BE
2009-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-18 update statutory_documents CURREXT FROM 30/06/2008 TO 31/12/2008
2008-11-18 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2008-08-21 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents NC INC ALREADY ADJUSTED 23/06/06
2007-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/07 FROM: SIENA COURT THE BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ
2007-07-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-25 update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents COMPANY NAME CHANGED MOMENTUM HUB LIMITED CERTIFICATE ISSUED ON 21/06/07
2006-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION