THE HUDSON BUILDING MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Notification of a person with significant control statement

View Document

10/11/2310 November 2023 Cessation of John Parker Swindell as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from Suite 21 Kings Court Kings Street Blackburn BB2 2DH England to 3rd Floor, Suite 2 1 King Street Manchester M2 6AW on 2023-11-10

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY MCGUIRK / 01/08/2020

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GREGORY MCCABE / 01/08/2020

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LEANNE HEWITT / 01/08/2020

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR MATTHEW ANTHONY MCGUIRK

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

14/10/1814 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCGUIRK

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR ANTHONY MCCABE

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MS KELLY HEWITT

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM THE ESTATE OFFICE PROSPECT MILL WALTER STREET BLACKBURN LANCASHIRE BB1 1TJ

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM ROCKTHORNE 5 MAYFIELD FOLD BURNLEY LANCASHIRE BB11 2RN

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/12/155 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/11/1416 November 2014 29/09/14 STATEMENT OF CAPITAL GBP 16

View Document

15/11/1415 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY MCGUIRK / 15/11/2014

View Document

15/11/1415 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/11/1324 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

23/11/1323 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PARKER SWINDELL / 01/08/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 22 WELLINGTON STREET ST JOHNS BLACKBURN LANCASHIRE BB1 8AF

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR SAMPSON PANG

View Document

20/11/1220 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/09/1217 September 2012 SECOND FILING WITH MUD 10/11/10 FOR FORM AR01

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 46 ELTHORNE ROAD UXBRIDGE MIDDLESEX UB8 2PS

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/07/122 July 2012 10/11/11 NO MEMBER LIST

View Document

02/07/122 July 2012 Annual return made up to 10 November 2010 with full list of shareholders

View Document

22/06/1222 June 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR HISHAM MAZHER

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED SAMPSON PANG

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MATTHEW ANTHONY MCGUIRK

View Document

21/08/1021 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

09/01/109 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAM MAZHER / 12/12/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN PARKER SWINDELL / 12/12/2009

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM LIMEHOUSE GROUP 3-11 DOD STREET LONDON E14 7EQ

View Document

29/04/0929 April 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED SHAM MAZHER

View Document

15/08/0815 August 2008 SECRETARY APPOINTED JOHN PARKER SWINDELL

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY DARREN RUSSELL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

13/08/0813 August 2008 RES02

View Document

12/08/0812 August 2008 ORDER OF COURT - RESTORATION

View Document

28/06/0528 June 2005 STRUCK OFF AND DISSOLVED

View Document

15/03/0515 March 2005 FIRST GAZETTE

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 1ST FLOOR 8 KING STREET MANCHESTER LANCASHIRE M60 8HG

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

10/11/0310 November 2003 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