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)
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
  • GBP 51,000
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
  • GBP 51,000
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
  • GBP 51,000
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
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
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