Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
04 Jul 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
18 Nov 2024 |
CS01 |
Confirmation statement made on 14 November 2024 with updates
|
|
|
12 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
20 Nov 2023 |
CS01 |
Confirmation statement made on 14 November 2023 with updates
|
|
|
20 Nov 2023 |
PSC04 |
Change of details for Ms Concetta Hudson as a person with significant control on 20 November 2023
|
|
|
20 Nov 2023 |
CH01 |
Director's details changed for Ms Concetta Hudson on 20 November 2023
|
|
|
14 Aug 2023 |
AD01 |
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to 58 Mount Crescent Warley Brentwood Essex CM14 5DD on 14 August 2023
|
|
|
25 May 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
10 May 2023 |
CERTNM |
Company name changed t hudson property LIMITED\certificate issued on 10/05/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-04-19
|
|
|
04 May 2023 |
CERTNM |
Company name changed hudson druce property LIMITED\certificate issued on 04/05/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-04-19
|
|
|
03 May 2023 |
CERTNM |
Company name changed paolo homes LIMITED\certificate issued on 03/05/23
-
RES15 ‐
Change company name resolution on 2023-04-14
|
|
|
03 May 2023 |
CONNOT |
Change of name notice
|
|
|
19 Apr 2023 |
CERTNM |
Company name changed t hudson property LTD\certificate issued on 19/04/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-04-19
|
|
|
14 Apr 2023 |
CERTNM |
Company name changed hudson druce property LIMITED\certificate issued on 14/04/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-04-03
|
|
|
12 Apr 2023 |
PSC04 |
Change of details for Ms Concetta Hudson as a person with significant control on 6 April 2023
|
|
|
12 Apr 2023 |
PSC07 |
Cessation of Hudson Druce Holdings Limited as a person with significant control on 6 April 2023
|
|
|
12 Apr 2023 |
PSC07 |
Cessation of Glen David Hudson as a person with significant control on 6 April 2023
|
|
|
12 Apr 2023 |
TM01 |
Termination of appointment of Glen David Hudson as a director on 6 April 2023
|
|
|
14 Nov 2022 |
CS01 |
Confirmation statement made on 14 November 2022 with updates
|
|
|
29 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
15 Nov 2021 |
CS01 |
Confirmation statement made on 15 November 2021 with updates
|
|
|
30 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
30 Nov 2020 |
CS01 |
Confirmation statement made on 19 November 2020 with updates
|
|
|
04 Jun 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
19 Nov 2019 |
CS01 |
Confirmation statement made on 19 November 2019 with updates
|
|