|
|
05 Feb 2026
|
05 Feb 2026
Registered office address changed from 7 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS England to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 5 February 2026
|
|
|
05 Feb 2026
|
05 Feb 2026
Appointment of an administrator
|
|
|
03 Oct 2025
|
03 Oct 2025
Director's details changed for Mrs Danielle Jane Travaglia on 30 September 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 23 July 2025 with no updates
|
|
|
13 Dec 2024
|
13 Dec 2024
Registration of charge 127658860007, created on 1 December 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Registration of charge 127658860006, created on 9 October 2024
|
|
|
12 Sep 2024
|
12 Sep 2024
Satisfaction of charge 127658860002 in full
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 23 July 2024 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Change of details for Hustle Homes Ltd. as a person with significant control on 19 February 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Director's details changed for Mrs Danielle Jane Travaglia on 5 June 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Change of details for Hustle Homes Ltd. as a person with significant control on 5 June 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Registered office address changed from 1a Kingsburys Lane Ringwood Hampshire BH24 1EL United Kingdom to 7 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 5 June 2024
|
|
|
14 May 2024
|
14 May 2024
Termination of appointment of Steven Alfred Prior as a director on 14 May 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Change of details for Hustle Homes Ltd. as a person with significant control on 19 February 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Registered office address changed from 1a Kingsburys Lane Ringwood Hampshire BH24 1EL United Kingdom to 1a Kingsburys Lane Ringwood Hampshire BH24 1EL on 19 February 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Director's details changed for Mrs Danielle Jane Travaglia on 19 February 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Director's details changed for Mr Steven Alfred Prior on 19 February 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Registered office address changed from 4 Grand Cinema Buildings Poole Road Bournemouth Dorset BH4 9DW United Kingdom to 1a Kingsburys Lane Ringwood Hampshire BH24 1EL on 19 February 2024
|
|
|
10 Nov 2023
|
10 Nov 2023
Director's details changed for Mrs Danielle Jane Travaglia on 12 October 2023
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 23 July 2023 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Satisfaction of charge 127658860001 in full
|
|
|
04 Aug 2022
|
04 Aug 2022
Confirmation statement made on 23 July 2022 with no updates
|