- Company Overview for HUDSON CHASE LIMITED (03800693)
- Filing history for HUDSON CHASE LIMITED (03800693)
- People for HUDSON CHASE LIMITED (03800693)
- Charges for HUDSON CHASE LIMITED (03800693)
- More for HUDSON CHASE LIMITED (03800693)
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
|
|
22 May 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |