Advanced company searchLink opens in new window

HUDSON CHASE LIMITED

Company number 03800693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2021 AD01 Registered office address changed from Glynteg House Station Terrace Ely Cardiff CF5 4AA Wales to 87 Hains Watts Castle Street Reading Berkshire RG1 7SN on 22 July 2021
22 Jul 2021 PSC02 Notification of The Mothership Group Ltd as a person with significant control on 9 July 2021
22 Jul 2021 TM01 Termination of appointment of Harry Melvyn John as a director on 9 July 2021
25 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
20 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
22 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 12/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 MA Memorandum and Articles of Association
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Nov 2019 AP01 Appointment of Mr Nicholas Charles Gerrard as a director on 1 October 2019
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100,000
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
13 May 2019 TM02 Termination of appointment of Elaine Christine John as a secretary on 1 May 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Jan 2019 AA01 Previous accounting period extended from 29 April 2018 to 30 April 2018
07 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 29 April 2017
22 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
27 Dec 2017 TM01 Termination of appointment of Samantha Nichola Edmunds as a director on 22 December 2017
14 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
06 Feb 2017 AAMD Amended accounts for a small company made up to 30 April 2015
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Jan 2017 TM01 Termination of appointment of Rhys Phillip Dyer as a director on 21 December 2016
02 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
08 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015