- Company Overview for HUDSON PROPERTY SHROPSHIRE LTD (12500645)
- Filing history for HUDSON PROPERTY SHROPSHIRE LTD (12500645)
- People for HUDSON PROPERTY SHROPSHIRE LTD (12500645)
- More for HUDSON PROPERTY SHROPSHIRE LTD (12500645)
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 Nov 2024 | CH01 | Director's details changed for Mr Richard James Davies on 13 November 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 24 August 2024 with updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 July 2023 | |
29 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from The Old Farmhouse Eaton Constantine Shrewsbury SY5 6RL England to 2 Tettenhall Road Wolverhampton WV1 4SB on 13 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from 46a King Street Wellington Telford Shropshire TF1 1NS England to The Old Farmhouse Eaton Constantine Shrewsbury SY5 6RL on 13 December 2023 | |
17 Oct 2023 | AP01 | Appointment of Emma Ellen Coy Dalton as a director on 16 October 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
06 Sep 2023 | PSC02 | Notification of Hudson Property Group Ltd as a person with significant control on 24 August 2023 | |
06 Sep 2023 | PSC07 | Cessation of Richard James Davies as a person with significant control on 24 August 2023 | |
06 Sep 2023 | PSC07 | Cessation of Emma Ellen Coy Dalton as a person with significant control on 24 August 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
05 Sep 2023 | PSC01 | Notification of Emma Ellen Coy Dalton as a person with significant control on 23 August 2023 | |
05 Sep 2023 | PSC04 | Change of details for Mr Richard James Davies as a person with significant control on 23 August 2023 | |
20 Mar 2023 | PSC04 | Change of details for Mr Richard James Davies as a person with significant control on 20 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
06 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Nov 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 July 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Benjamin James Nicoll as a director on 22 August 2022 | |
22 Aug 2022 | PSC07 | Cessation of Benjamin James Nicoll as a person with significant control on 22 August 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2022 | AD01 | Registered office address changed from Lancaster Haskins Ltd, Granville House, 2 Tettenhall Road Wolverhampton WV1 4SB England to 46a King Street Wellington Telford Shropshire TF1 1NS on 31 March 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
17 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
17 Feb 2021 | PSC04 | Change of details for Mr Richard James Davies as a person with significant control on 15 February 2021 |