HUDSON PROPERTY SHROPSHIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-24 with updates

View Document

21/08/2521 August 2025 Director's details changed for Emma Ellen Coy Dalton on 2025-08-13

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-07-30

View Document

18/11/2418 November 2024 Director's details changed for Mr Richard James Davies on 2024-11-13

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-24 with updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-07-30

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

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

View Document

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

View Document

17/10/2317 October 2023 Appointment of Emma Ellen Coy Dalton as a director on 2023-10-16

View Document

06/09/236 September 2023 Cessation of Richard James Davies as a person with significant control on 2023-08-24

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

06/09/236 September 2023 Notification of Hudson Property Group Ltd as a person with significant control on 2023-08-24

View Document

06/09/236 September 2023 Cessation of Emma Ellen Coy Dalton as a person with significant control on 2023-08-24

View Document

05/09/235 September 2023 Notification of Emma Ellen Coy Dalton as a person with significant control on 2023-08-23

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

05/09/235 September 2023 Change of details for Mr Richard James Davies as a person with significant control on 2023-08-23

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

20/03/2320 March 2023 Change of details for Mr Richard James Davies as a person with significant control on 2023-03-20

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Previous accounting period extended from 2022-03-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 COMPANY NAME CHANGED HUDSON BOUTIQUE ACCOMMODATION LTD CERTIFICATE ISSUED ON 21/08/20

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR BENJAMIN JAMES NICOLL

View Document

05/03/205 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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