Advanced company searchLink opens in new window

HUDSON (HARBOUR) LIMITED

Company number 07723965

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)
21 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 21 August 2017
31 Jul 2017 CH01 Director's details changed for Mr Samuel Maierovits on 8 May 2017
31 Jul 2017 CH01 Director's details changed for Ms Odelia Zipora Fink on 8 May 2017
23 Jun 2017 AA01 Previous accounting period shortened from 25 September 2016 to 24 September 2016
17 Nov 2016 CS01 Confirmation statement made on 1 August 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Jun 2016 AA01 Previous accounting period shortened from 26 September 2015 to 25 September 2015
08 Oct 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Jun 2015 AA01 Previous accounting period shortened from 27 September 2014 to 26 September 2014
18 Dec 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2014 AA01 Previous accounting period shortened from 28 September 2013 to 27 September 2013
21 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
27 Jun 2014 AA01 Previous accounting period shortened from 29 September 2013 to 28 September 2013
24 Mar 2014 MR01 Registration of charge 077239650001
18 Sep 2013 CERTNM Company name changed haven lodge opco LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
06 Sep 2013 CONNOT Change of name notice
27 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
09 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Apr 2013 AA01 Previous accounting period shortened from 30 September 2012 to 29 September 2012
11 Mar 2013 AA01 Previous accounting period extended from 31 August 2012 to 30 September 2012
05 Feb 2013 AD01 Registered office address changed from Park House 1 Russell Gardens London NW11 9NJ United Kingdom on 5 February 2013
11 Dec 2012 TM01 Termination of appointment of Daniel Markovic as a director
10 Dec 2012 AP01 Appointment of Mr Samuel Maierovits as a director
20 Nov 2012 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 20 November 2012