Advanced company searchLink opens in new window

HUDSON NUTLEY LIMITED

Company number 10202767

Filter by category


Confirmation statement filters

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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 AD01 Registered office address changed from 528 Willoughby House Barbican London EC2Y 8BN England to 143 Hilliard Road Northwood London HA6 1SL on 5 November 2021
04 Nov 2021 AD01 Registered office address changed from 2 the Bower Langford Hall Witham Road Maldon CM9 4st England to 528 Willoughby House Barbican London EC2Y 8BN on 4 November 2021
18 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
18 Aug 2021 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 11 September 2020
18 Aug 2021 PSC01 Notification of John Lee Hudson as a person with significant control on 11 September 2020
22 Jun 2021 TM01 Termination of appointment of Sean Edward Harrison Nutley as a director on 2 June 2021
28 May 2021 AA Total exemption full accounts made up to 30 May 2020
25 Sep 2020 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 7 August 2018
25 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with updates
25 Sep 2020 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 8 July 2020
24 Sep 2020 PSC07 Cessation of John Lee Hudson as a person with significant control on 8 July 2020
24 Sep 2020 PSC07 Cessation of Mark Richard Leggett as a person with significant control on 1 July 2020
24 Sep 2020 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 31 July 2020
21 Aug 2020 AD01 Registered office address changed from Unit 6, Leigh Industrial Estate the Causeway Heybridge Maldon CM9 4LJ England to 2 the Bower Langford Hall Witham Road Maldon CM9 4st on 21 August 2020
24 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
23 Jul 2020 TM01 Termination of appointment of Mark Richard Leggett as a director on 8 July 2020
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 136
01 Jul 2020 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 29 June 2020
01 Jul 2020 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 29 June 2020
19 Mar 2020 AA Total exemption full accounts made up to 30 May 2019
27 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
15 Jan 2020 AP01 Appointment of Mr Sean Edward Harrison Nutley as a director on 14 January 2020
04 Dec 2019 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 29 October 2019