Advanced company searchLink opens in new window

HUDSON BROWNE LIMITED

Company number 10686662

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)
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
  • GBP 102
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-23
  • GBP 4