HUDSON PROPERTY SHROPSHIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-24 with updates |
| 21/08/2521 August 2025 | Director's details changed for Emma Ellen Coy Dalton on 2025-08-13 |
| 19/02/2519 February 2025 | Micro company accounts made up to 2024-07-30 |
| 18/11/2418 November 2024 | Director's details changed for Mr Richard James Davies on 2024-11-13 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-08-24 with updates |
| 30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-07-30 |
| 29/04/2429 April 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
| 13/12/2313 December 2023 | Registered office address changed from 46a King Street Wellington Telford Shropshire TF1 1NS England to The Old Farmhouse Eaton Constantine Shrewsbury SY5 6RL on 2023-12-13 |
| 13/12/2313 December 2023 | Registered office address changed from The Old Farmhouse Eaton Constantine Shrewsbury SY5 6RL England to 2 Tettenhall Road Wolverhampton WV1 4SB on 2023-12-13 |
| 17/10/2317 October 2023 | Appointment of Emma Ellen Coy Dalton as a director on 2023-10-16 |
| 06/09/236 September 2023 | Cessation of Richard James Davies as a person with significant control on 2023-08-24 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-08-24 with updates |
| 06/09/236 September 2023 | Notification of Hudson Property Group Ltd as a person with significant control on 2023-08-24 |
| 06/09/236 September 2023 | Cessation of Emma Ellen Coy Dalton as a person with significant control on 2023-08-24 |
| 05/09/235 September 2023 | Notification of Emma Ellen Coy Dalton as a person with significant control on 2023-08-23 |
| 05/09/235 September 2023 | Confirmation statement made on 2023-08-23 with updates |
| 05/09/235 September 2023 | Change of details for Mr Richard James Davies as a person with significant control on 2023-08-23 |
| 30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
| 20/03/2320 March 2023 | Change of details for Mr Richard James Davies as a person with significant control on 2023-03-20 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
| 06/02/236 February 2023 | Micro company accounts made up to 2022-07-31 |
| 11/11/2211 November 2022 | Previous accounting period extended from 2022-03-31 to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/03/2231 March 2022 | 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 2022-03-31 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/08/2021 August 2020 | COMPANY NAME CHANGED HUDSON BOUTIQUE ACCOMMODATION LTD CERTIFICATE ISSUED ON 21/08/20 |
| 20/08/2020 August 2020 | DIRECTOR APPOINTED MR BENJAMIN JAMES NICOLL |
| 05/03/205 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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