- Company Overview for FRANK HUDSON LIMITED (03302255)
- Filing history for FRANK HUDSON LIMITED (03302255)
- People for FRANK HUDSON LIMITED (03302255)
- Charges for FRANK HUDSON LIMITED (03302255)
- More for FRANK HUDSON LIMITED (03302255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Aug 2015 | AD01 | Registered office address changed from C/O Gallery Direct Limited Wentworth Court Eurolink Industrial Centre Castle Road Sittingbourne Kent ME10 3RN to C/O Gallery Direct Ltd Castle Road Eurolink Commercial Park Sittingbourne Kent ME10 3RN on 11 August 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
22 May 2014 | MR04 | Satisfaction of charge 1 in full | |
22 May 2014 | MR04 | Satisfaction of charge 3 in full | |
21 May 2014 | AP01 | Appointment of Mr Peter Delaney as a director | |
20 May 2014 | TM01 | Termination of appointment of James Hudson as a director | |
20 May 2014 | AP01 | Appointment of Mr Meyer Maslo as a director | |
20 May 2014 | AD01 | Registered office address changed from Rosebery Avenue Pinions High Wycombe Buckinghamshire HP11 7AH on 20 May 2014 | |
20 May 2014 | TM01 | Termination of appointment of Timothy Hudson as a director | |
20 May 2014 | TM02 | Termination of appointment of James Hudson as a secretary | |
20 May 2014 | AP01 | Appointment of Mr Irwin Leo Weiler as a director | |
20 May 2014 | AP01 | Appointment of Mr Jacob Schimmel as a director | |
16 May 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
06 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for James Frank Hudson on 14 January 2010 |