Advanced company searchLink opens in new window

HUDSON PROPERTY SHROPSHIRE LTD

Company number 12500645

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 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