HUDSON CHASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Titus Charles Alexander Sharpe as a director on 2024-06-27

View Document

15/07/2415 July 2024 Change of details for The Mothership Group Ltd as a person with significant control on 2022-05-19

View Document

15/07/2415 July 2024 Termination of appointment of Emily Victoria Holgate as a director on 2024-06-27

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Registered office address changed from Suite 312 Atlas House Caxton Close Wigan WN3 6XU England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2022-05-19

View Document

17/05/2217 May 2022 Termination of appointment of Nicholas Charles Gerrard as a director on 2022-05-17

View Document

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

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

23/07/2123 July 2021 Appointment of Mr Laurence Booth-Clibborn as a director on 2021-07-09

View Document

23/07/2123 July 2021 Appointment of Emily Victoria Holgate as a director on 2021-07-09

View Document

23/07/2123 July 2021 Appointment of Mr Titus Charles Alexander Sharpe as a director on 2021-07-09

View Document

23/07/2123 July 2021 Appointment of Mr Benjamin Charles Fletcher as a director on 2021-07-09

View Document

22/07/2122 July 2021 Cessation of Harry Melvyn John as a person with significant control on 2021-07-09

View Document

22/07/2122 July 2021 Termination of appointment of Harry Melvyn John as a director on 2021-07-09

View Document

22/07/2122 July 2021 Notification of The Mothership Group Ltd as a person with significant control on 2021-07-09

View Document

22/07/2122 July 2021 Registered office address changed from Glynteg House Station Terrace Ely Cardiff CF5 4AA Wales to 87 Hains Watts Castle Street Reading Berkshire RG1 7SN on 2021-07-22

View Document

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

View Accounts

25/03/2125 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

22/05/2022 May 2020 ADOPT ARTICLES 12/05/2020

View Document

22/05/2022 May 2020 ARTICLES OF ASSOCIATION

View Document

22/05/2022 May 2020 ADOPT ARTICLES 12/05/2020

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR NICHOLAS CHARLES GERRARD

View Document

12/07/1912 July 2019 01/03/19 STATEMENT OF CAPITAL GBP 100000

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY ELAINE JOHN

View Document

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

View Accounts

29/01/1929 January 2019 PREVEXT FROM 29/04/2018 TO 30/04/2018

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

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

View Accounts

23/04/1823 April 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA EDMUNDS

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

06/02/176 February 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR RHYS DYER

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM UNIT2 WROUGHTON PLACE ELY CARDIFF CF5 4AB

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM RADNOR COURT 256 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ

View Document

18/08/1518 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/09/1429 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1327 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/02/1321 February 2013 COMPANY NAME CHANGED AVICORP LTD CERTIFICATE ISSUED ON 21/02/13

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM UNIT 2 WROUGHTON PLACE BUSINESS CENTRE, ELY CARDIFF SOUTH GLAMORGAN CF5 4AB

View Document

11/07/1211 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR RHYS PHILLIP DYER

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS SAMANTHA NICHOLA EDMUNDS

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/09/1022 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 COMPANY NAME CHANGED LIGHTAIR LEASING LTD CERTIFICATE ISSUED ON 04/05/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 COMPANY NAME CHANGED GOODAIR LEASING LIMITED CERTIFICATE ISSUED ON 17/08/01

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

06/03/006 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 £ NC 1000/25000 28/06/99

View Document

13/07/9913 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00

View Document

13/07/9913 July 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 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