HUDSON R.E. LTD

06407428
19 LEYDEN STREET LONDON ENGLAND E1 7LE

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 5 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2024 officers Change of particulars for director (Mr Giuseppe Sorasio) 2 Buy now
09 Feb 2024 officers Appointment of corporate secretary (Chalfen Secretaries Limited) 2 Buy now
09 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2024 officers Termination of appointment of secretary (Vistra Cosec Limited) 1 Buy now
17 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2023 officers Change of particulars for director (Mr Giuseppe Sorasio) 2 Buy now
17 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2023 accounts Annual Accounts 5 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 5 Buy now
29 Oct 2021 accounts Annual Accounts 5 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 accounts Annual Accounts 5 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 9 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2019 officers Change of particulars for corporate secretary (Jordan Cosec Limited) 1 Buy now
06 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
06 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
06 Nov 2018 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
25 Sep 2018 accounts Annual Accounts 7 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 officers Appointment of corporate secretary (Jordan Cosec Limited) 2 Buy now
06 Oct 2017 accounts Annual Accounts 9 Buy now
03 Aug 2017 officers Termination of appointment of director (Zenah Landman) 1 Buy now
03 Aug 2017 officers Termination of appointment of director (Yardena Landman) 1 Buy now
03 Aug 2017 officers Appointment of director (Mr Giuseppe Sorasio) 2 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 6 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
23 Oct 2015 annual-return Annual Return 4 Buy now
15 Oct 2015 accounts Annual Accounts 5 Buy now
14 Jan 2015 accounts Annual Accounts 6 Buy now
07 Nov 2014 officers Appointment of director (Yardena Landman) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Miriam Elizabeth Patricia Lewis) 1 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
29 May 2014 officers Appointment of director (Ms. Zenah Landman) 2 Buy now
21 May 2014 officers Appointment of director (Ms Miriam Elizabeth Patricia Lewis) 2 Buy now
25 Mar 2014 accounts Annual Accounts 5 Buy now
07 Nov 2013 officers Termination of appointment of director (Miriam Lewis) 1 Buy now
30 Oct 2013 annual-return Annual Return 4 Buy now
15 Aug 2013 officers Change of particulars for director (Miriam Elizabeth Lewis) 2 Buy now
12 Jul 2013 officers Termination of appointment of director (Andrew Stuart) 1 Buy now
28 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2013 officers Appointment of director (Miriam Elizabeth Lewis) 3 Buy now
13 May 2013 annual-return Annual Return 13 Buy now
13 May 2013 annual-return Annual Return 14 Buy now
13 May 2013 accounts Annual Accounts 5 Buy now
13 May 2013 accounts Annual Accounts 5 Buy now
13 May 2013 accounts Annual Accounts 5 Buy now
13 May 2013 restoration Administrative Restoration Company 3 Buy now
06 Sep 2011 gazette Gazette Dissolved Compulsary 1 Buy now
24 May 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Nov 2010 annual-return Annual Return 3 Buy now
24 Nov 2010 officers Appointment of director (Mr Andrew Moray Stuart) 2 Buy now
24 Nov 2010 officers Termination of appointment of director (Federica Bertollini) 1 Buy now
24 Nov 2010 officers Termination of appointment of director (Karim El Haimri) 1 Buy now
01 Jun 2010 officers Appointment of director (Ms Federica Bertollini) 2 Buy now
28 May 2010 officers Termination of appointment of director (Andrew Stuart) 1 Buy now
28 May 2010 officers Termination of appointment of director (Karim El Haimri) 1 Buy now
28 May 2010 officers Appointment of director (Mr Andrew Moray Stuart) 2 Buy now
01 Apr 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Apr 2010 accounts Annual Accounts 3 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 officers Appointment of director (Mr Karim El Haimri) 2 Buy now
05 Nov 2009 officers Appointment of director (Mr Karim El Haimri) 2 Buy now
05 Nov 2009 officers Termination of appointment of director (Andrea Di Segni) 1 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 officers Appointment of director (Mr Andrea Di Segni) 2 Buy now
15 Oct 2009 officers Termination of appointment of secretary (Intertrust (Uk) Limited) 1 Buy now
15 Oct 2009 officers Termination of appointment of director (Douwe Terpstra) 1 Buy now
15 Oct 2009 officers Termination of appointment of director (Intertrust (Uk) Limited) 1 Buy now
16 Jul 2009 officers Director and secretary's change of particulars / fortis intertrust uk LIMITED / 24/06/2009 1 Buy now
26 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jun 2009 annual-return Return made up to 23/10/08; full list of members 3 Buy now
29 May 2009 officers Appointment terminated director william hawes 1 Buy now
29 May 2009 officers Appointment terminated director gregory davis 1 Buy now
29 May 2009 officers Appointment terminated secretary accomplish secretaries LIMITED 1 Buy now
29 May 2009 officers Director and secretary appointed fortis intertrust uk LIMITED 1 Buy now
29 May 2009 officers Director appointed douwe hendrik jacob terpstra 1 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from, 18 south street, mayfair, london, W1K 1DG 1 Buy now
07 May 2009 officers Director appointed gregory robert john davis 1 Buy now
07 May 2009 officers Director appointed william robert hawes 1 Buy now
07 May 2009 officers Secretary appointed accomplish secretaries LIMITED 1 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from, imbell house, 107-111 fleet street, london, EC4A 2AB 1 Buy now
09 Apr 2009 officers Appointment terminated director gibson & partners LTD 1 Buy now
24 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Nov 2008 officers Appointment terminated secretary imbell & co LTD 1 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
23 Oct 2007 incorporation Incorporation Company 9 Buy now