- 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) |
---|---|---|---|
18 Aug 2015 | AD01 | Registered office address changed from Unit2 Wroughton Place Ely Cardiff CF5 4AB to Glynteg House Station Terrace Ely Cardiff CF5 4AA on 18 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | AD01 | Registered office address changed from Radnor Court 256 Cowbridge Road East Cardiff CF5 1GZ to Glynteg House Station Terrace Ely Cardiff CF5 4AA on 18 August 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
25 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
25 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Feb 2013 | CERTNM |
Company name changed avicorp LTD\certificate issued on 21/02/13
|
|
24 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from Unit 2 Wroughton Place Business Centre, Ely Cardiff South Glamorgan CF5 4AB on 16 October 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Mr Rhys Phillip Dyer as a director | |
10 Apr 2012 | AP01 | Appointment of Mrs Samantha Nichola Edmunds as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |