- Company Overview for HUDSON ST IVES LIMITED (04089527)
- Filing history for HUDSON ST IVES LIMITED (04089527)
- People for HUDSON ST IVES LIMITED (04089527)
- More for HUDSON ST IVES LIMITED (04089527)
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 Oct 2017 | PSC04 | Change of details for Mrs Katie Robina Hudson as a person with significant control on 8 June 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Dylan Mitchell Hudson as a person with significant control on 8 June 2017 | |
12 Jun 2017 | CH01 | Director's details changed for Mrs Katie Robina Hudson on 8 June 2017 | |
08 Jun 2017 | CH03 | Secretary's details changed for Mr Dylan Mitchell Hudson on 8 June 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Dylan Mitchell Hudson on 8 June 2017 | |
23 Feb 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
19 Oct 2016 | CH03 | Secretary's details changed for Mr Dylan Mitchell Hudson on 17 November 2011 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
09 Dec 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 May 2012 | AAMD | Amended accounts made up to 28 February 2011 | |
05 Apr 2012 | AD01 | Registered office address changed from 1 Water Ma Trout Helston Cornwall TR13 0LW on 5 April 2012 | |
21 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Mrs Katie Robena Hudson on 5 May 2010 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Dylan Mitchell Hudson on 17 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mrs Katie Robena Hudson on 17 November 2011 | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |