Advanced company searchLink opens in new window

HUDSON'S COURT MANAGEMENT LIMITED

Company number 09050106

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)
11 Sep 2024 CH01 Director's details changed for Mr John Edward Bailey on 26 August 2024
26 Jun 2024 AA Micro company accounts made up to 31 May 2024
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
21 Aug 2023 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
24 May 2023 CH01 Director's details changed for Mr Brian Michael Rolfe on 1 May 2023
21 Jun 2022 AA Micro company accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
24 May 2022 CH01 Director's details changed for Mr Brian Michael Rolfe on 1 May 2022
06 Jul 2021 AA Micro company accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
20 Feb 2020 RP04AP01 Second filing for the appointment of Mr Brian Michael Rolfe as a director
16 Dec 2019 AD01 Registered office address changed from Wrights House 102-104 High Street Great Missenden HP16 0BE England to G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 16 December 2019
15 Nov 2019 AP04 Appointment of Chimes Accountancy Services Ltd as a secretary on 12 November 2019
15 Nov 2019 TM02 Termination of appointment of Andrew James Robertson as a secretary on 12 November 2019
13 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
02 Oct 2019 AP01 Appointment of Mr John Edward Bailey as a director on 25 September 2019
30 Jul 2019 AP03 Appointment of Mr Andrew James Robertson as a secretary on 25 July 2019
30 Jul 2019 TM02 Termination of appointment of Net Management as a secretary on 25 July 2019
30 Jul 2019 AD01 Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Wrights House 102-104 High Street Great Missenden HP16 0BE on 30 July 2019
23 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
24 Jan 2019 AP04 Appointment of Net Management as a secretary on 24 January 2019
24 Jan 2019 TM02 Termination of appointment of Net Management as a secretary on 24 January 2019