CHRISTOPHER HODGSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Christopher Hodgson as a director on 2021-10-21

View Document

08/12/218 December 2021 Termination of appointment of Helen Rosetta Mary Hodgson as a director on 2021-10-21

View Document

08/12/218 December 2021 Satisfaction of charge 071089550001 in full

View Document

17/06/2117 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

27/10/2027 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ROSETTA MARY HODGSON / 07/05/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HODGSON / 07/05/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

23/01/1723 January 2017 ADOPT ARTICLES 14/12/2016

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071089550001

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROALFE / 22/08/2016

View Document

11/02/1611 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

29/01/1629 January 2016 SECOND FILING FOR FORM SH01

View Document

29/01/1629 January 2016 SECOND FILING FOR FORM SH01

View Document

22/01/1622 January 2016 ADOPT ARTICLES 19/11/2015

View Document

11/01/1611 January 2016 19/11/15 STATEMENT OF CAPITAL GBP 12

View Document

11/01/1611 January 2016 19/11/15 STATEMENT OF CAPITAL GBP 188

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED WILLIAM ROALFE

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/01/1328 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HODGSON / 01/04/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSETTA MARY HODGSON / 01/04/2012

View Document

16/01/1216 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/09/119 September 2011 PREVEXT FROM 31/12/2010 TO 28/02/2011

View Document

11/01/1111 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 21/12/09 STATEMENT OF CAPITAL GBP 100

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER HODGSON

View Document

02/02/102 February 2010 DIRECTOR APPOINTED HELEN ROSETTA MARY HODGSON

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company