CHRISTOPHER HODSOLL LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Termination of appointment of Georgiana Lola Hodsoll as a director on 2024-09-02

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Termination of appointment of Sarah Hodsoll as a secretary on 2023-08-16

View Document

23/08/2323 August 2023 Appointment of Dean Baldwin as a secretary on 2023-08-16

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

30/04/2230 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/06/203 June 2020 30/04/19 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 DISS40 (DISS40(SOAD))

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 46 - 54 HIGH STREET INGATESTONE ESSEX CM4 9DW ENGLAND

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM MORVILLE HALL MORVILLE NEAR BRIDGNORTH WV16 1DJ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM MORVILLE HALL MORVILLE NEAR BRIDGNORTH WV16 5NB

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 30 ST. LUKES ROAD LONDON W11 1DJ ENGLAND

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 363 PORTOBELLO ROAD LONDON W10 5SG ENGLAND

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 69-85 TABERNACLE STREET LONDON EC2A 4RR ENGLAND

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM PO BOX 698 69-85 TABEMACLE STREET LONDON EC2A 4RR

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH HODSOLL / 24/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RALPH HODSOLL / 24/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RALPH HODSOLL / 24/02/2016

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MS GEORGIANA LOLA HODSOLL

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/10/1511 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 23 BERKELEY SQUARE LONDON W1J 6HE

View Document

27/10/1427 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/06/1429 June 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM GALLACHER & CO 2ND FLOOR TITCHFIELD HOUSE 69- 85 TABERNACLE STREET LONDON EC2A 4RR

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 COMPANY RESTORED ON 06/06/2013

View Document

06/06/136 June 2013 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/06/136 June 2013 Annual return made up to 1 October 2012 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

12/11/1012 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RALPH HODSOLL / 22/12/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/06/0924 June 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2006

View Document

02/12/072 December 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/11/9925 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/993 February 1999 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/10/968 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: C/O GLAZERS, 843 FINCHLEY RD, GOLDERS GREEN, LONDON NW11 8NA

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/08/9217 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 NC INC ALREADY ADJUSTED 04/02/91

View Document

13/03/9113 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/91

View Document

13/03/9113 March 1991 COMPANY NAME CHANGED JEWELSAVE LIMITED CERTIFICATE ISSUED ON 14/03/91

View Document

13/03/9113 March 1991 £ NC 1000/100000 14/02/91

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: C/O GLAZERS, 843 FINCHLEY ROAD, GOLDERS GREEN, LONDON, NW11 8NA

View Document

04/03/914 March 1991 ALTER MEM AND ARTS 05/02/91

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

01/10/901 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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