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)
19 Nov 2018 CH04 Secretary's details changed for Net Management Ltd on 19 November 2018
05 Nov 2018 CH04 Secretary's details changed for Net Management Ltd on 5 November 2018
01 Nov 2018 AD01 Registered office address changed from Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England to 323 Bexley Road Erith DA8 3EX on 1 November 2018
07 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
20 Jul 2016 AA Total exemption full accounts made up to 31 May 2016
05 Jul 2016 TM02 Termination of appointment of Gemma Pond as a secretary on 19 August 2015
05 Jul 2016 AP04 Appointment of Net Management Ltd as a secretary on 19 August 2015
05 Jul 2016 TM01 Termination of appointment of Barry Edward Pond as a director on 19 August 2015
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8
23 Nov 2015 AD01 Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA on 23 November 2015
14 Nov 2015 AA Total exemption full accounts made up to 31 May 2015
26 Oct 2015 AP01 Appointment of Mr Brian Michael Rolfe as a director on 17 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2020.
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 8
25 Sep 2015 AD01 Registered office address changed from 5 Fulmer Chase Stoke Common Road Fulmer Bucks SL3 6HB England to C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD on 25 September 2015
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 17
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 11
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 5
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted