HUDSON GARDENS RESIDENTS COMPANY LIMITED

2nd Floor, Muskers Building 2nd Floor, Muskers Building, Liverpool, L1 6AA, England
StatusACTIVE
Company No.04493222
CategoryPrivate Limited Company
Incorporated23 Jul 2002
Age21 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

HUDSON GARDENS RESIDENTS COMPANY LIMITED is an active private limited company with number 04493222. It was incorporated 21 years, 11 months, 20 days ago, on 23 July 2002. The company address is 2nd Floor, Muskers Building 2nd Floor, Muskers Building, Liverpool, L1 6AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Murray

Termination date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mark Phillips Molony

Termination date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Danos Block Management Ltd

Appointment date: 2016-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Louis Property Management Ltd

Termination date: 2016-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-15

Old address: 8-10 East Prescot Road Liverpool L14 1PW

New address: 2nd Floor, Muskers Building 1 Stanley Street Liverpool L1 6AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Mr Ralph Ian Webber

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Mr Mark David Thompson

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Mr Edward Reed

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Mr James Murray

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Mr John Mark Phillips Molony

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-04

Old address: Muskers Building 2Nd Floor 1 Stanley Street Liverpool L1 6AA

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-06-24

Officer name: Andrew Louis Property Management Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 05 Oct 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Harris

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Ian Webber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Murray

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thompson

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mark Phillips Molony

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Reed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change corporate director company with change date

Date: 11 Oct 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-23

Officer name: Iliad Miller Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-23

Officer name: Andrew Louis Property Management Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 23 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; no change of members

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; change of members

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/07/03-22/07/04 £ si 87@1=87 £ ic 263/350

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Resolution

Date: 18 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/10/02

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marplace (number 574) LIMITED\certificate issued on 05/11/02

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 05/11/02 from: brook house fourth floor 77 fountain street manchester M2 2EE

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 11/10/02--------- £ si 262@1=262 £ ic 1/263

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 123

Description: £ nc 100/350 11/10/02

Documents

View document PDF

Incorporation company

Date: 23 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB DENTAL GROUP LIMITED

9 NORTON ROAD,WALSALL,WS3 4AY

Number:10670493
Status:ACTIVE
Category:Private Limited Company

DOG & WHISTLE LIMITED

1ST FLOOR 143,FRINTON ON SEA,CO13 9AB

Number:08687415
Status:ACTIVE
Category:Private Limited Company

GIAMBRONE (SPAIN) LLP

12 BRIDEWELL PLACE,LONDON,EC4V 6AP

Number:OC415657
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

J SULLIVAN BUILDERS LIMITED

DAIRY FARM,WARNHAM,RH12 3PS

Number:10600346
Status:ACTIVE
Category:Private Limited Company

NAVITAS RESOURCES (UK) LIMITED

CLAREMONT HOUSE,WINDSOR,SL4 3EZ

Number:09251105
Status:ACTIVE
Category:Private Limited Company

RMS ELECTRICAL SOLUTIONS LIMITED

1 BRADLEY COURT,DOWNEND,BS16 5DA

Number:06285721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source