- Company Overview for HUDSON (HARBOUR) LIMITED (07723965)
- Filing history for HUDSON (HARBOUR) LIMITED (07723965)
- People for HUDSON (HARBOUR) LIMITED (07723965)
- Charges for HUDSON (HARBOUR) LIMITED (07723965)
- More for HUDSON (HARBOUR) LIMITED (07723965)
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
|
|
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
|
|
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
|
|
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
|
|
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 |