CLARE HUDSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

06/05/226 May 2022 Director's details changed for Mrs Clare Geraldine Hudson-Ware on 2022-05-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/11/2121 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE GERALDINE HUDSON-WARE / 12/11/2018

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY MARCUS HUDSON-WARE

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE GERALDINE HUDSON-WARE / 12/11/2018

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

15/01/1815 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

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE GERALDINE HUDSON / 11/06/2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE GERALDINE HUDSON / 02/03/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM SPENCER HOUSE THE STREET ASH CANTERBURY KENT CT3 2EW

View Document

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

View Accounts

01/03/151 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 COMPANY NAME CHANGED LA TRIBU POLO LIMITED CERTIFICATE ISSUED ON 04/07/14

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE GERALDINE HUDSON / 25/09/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM PARK MILL FARM HOUSE SHILLINGLEE ROAD CHIDDINGFOLD SURREY GU8 4SY UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 67 ORBAIN ROAD FULHAM LONDON SW6 7JZ UNITED KINGDOM

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE GERALDINE HUDSON / 02/06/2011

View Document

22/03/1122 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 8 LETTICE STREET FULHAM LONDON SW6 4EH UNITED KINGDOM

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE GERALDINE HUDSON / 07/10/2010

View Document

20/07/1020 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 3 WHITE HART COTTAGES MONEY ROW GREEN HOLYPORT MAIDENHEAD BERKSHIRE SL6 2NF UNITED KINGDOM

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE GERALDINE HUDSON / 20/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE GERALDINE HUDSON / 26/02/2010

View Document

19/07/1019 July 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM RANELAGH FARM CROUCH LANE WINKFIELD WINDSOR BERKSHIRE SL4 4TN UNITED KINGDOM

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY OSCAR MANCINI

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HUDSON / 08/09/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HUDSON / 12/03/2009

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM RANELAGH FARM CROUCH LANE WINKFIELD WINDSOR BERKSHIRE SL4 4TN

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED CLARE GERALDINE HUDSON

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM STRATHCLYDE SLADE LANE ASH ALDERSHOT HAMPSHIRE GU12 6DY

View Document

20/03/0820 March 2008 SECRETARY APPOINTED OSCAR ABEL MANCINI

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

26/02/0826 February 2008 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