- Company Overview for HUDSON BROWNE LIMITED (10686662)
- Filing history for HUDSON BROWNE LIMITED (10686662)
- People for HUDSON BROWNE LIMITED (10686662)
- More for HUDSON BROWNE LIMITED (10686662)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Aug 2024 | CH01 | Director's details changed for Ms Kerry-Ann Karen Ladwa on 3 August 2024 | |
07 Aug 2024 | PSC04 | Change of details for Mrs Kerry-Ann Karen Ladwa as a person with significant control on 3 August 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
25 Apr 2024 | PSC04 | Change of details for Mrs Kerry-Ann Karen Sleight as a person with significant control on 1 April 2023 | |
24 Apr 2024 | CH01 | Director's details changed for Ms Kerry-Ann Karen Sleight on 1 April 2023 | |
24 Apr 2024 | CH01 | Director's details changed for Ms Kerry-Ann Karen Sleight on 9 February 2024 | |
24 Apr 2024 | PSC04 | Change of details for Mrs Kerry-Ann Karen Sleight as a person with significant control on 9 February 2024 | |
24 Apr 2024 | PSC07 | Cessation of Roger Anthony Sleight as a person with significant control on 1 April 2023 | |
16 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Roger Anthony Sleight as a director on 25 November 2019 | |
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
04 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
18 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 May 2018 | AD01 | Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP England to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2 May 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
23 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-23
|