RICHARD HUDSON GRAMMAR LIMITED

Company Documents

DateDescription
19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/198 March 2019 APPLICATION FOR STRIKING-OFF

View Document

23/10/1823 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / PROFESSOR RICHARD ANTHONY HUDSON / 13/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD ANTHONY HUDSON / 13/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD ANTHONY HUDSON / 10/07/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD ANTHONY HUDSON / 20/04/2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM C/O DIVERSET CANADA HOUSE FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O. ALEXANDER MOORE & CO. 2ND FLOOR, MONUMENT HOUSE, 215 MARSH ROAD, PINNER, MIDDLESEX, HA5 5NE UNITED KINGDOM

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED PROFESSOR RICHARD ANTHONY HUDSON

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

19/07/1319 July 2013 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