LUDLOW HUNT LTD - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-09 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-09 update statutory_documents ADOPT ARTICLES 20/03/2023
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-07 delete address GREAT BLAKES SHELSLEY BEAUCHAMP WORCESTER ENGLAND WR6 6RB
2023-04-07 delete sic_code 93120 - Activities of sport clubs
2023-04-07 insert address CORTON HOUSE NASH PRESTEIGNE UNITED KINGDOM LD8 2LE
2023-04-07 insert sic_code 68100 - Buying and selling of own real estate
2023-04-07 insert sic_code 68201 - Renting and operating of Housing Association real estate
2023-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-04-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-04-07 update registered_address
2022-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2022 FROM GREAT BLAKES SHELSLEY BEAUCHAMP WORCESTER WR6 6RB ENGLAND
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN PERRY
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-29 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BEWICK GUY
2020-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2018-08-09 update account_category UNAUDITED ABRIDGED => null
2018-08-09 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-09 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-07-31 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-05-01 update statutory_documents DIRECTOR APPOINTED MRS JANET MARY REYNOLDS
2016-02-10 delete address WHITE HOUSE LUSTON LEOMINSTER HEREFORDSHIRE HR6 0EB
2016-02-10 insert address GREAT BLAKES SHELSLEY BEAUCHAMP WORCESTER ENGLAND WR6 6RB
2016-02-10 update registered_address
2016-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL WALSH
2016-01-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2016 FROM WHITE HOUSE LUSTON LEOMINSTER HEREFORDSHIRE HR6 0EB
2016-01-01 update statutory_documents DIRECTOR APPOINTED MR COLIN HEYWOOD PERRY
2015-09-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-08 update statutory_documents 07/08/15 NO MEMBER LIST
2015-07-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-12 update statutory_documents 07/08/14 NO MEMBER LIST
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 93120 - Activities of sport clubs
2013-09-06 update returns_last_madeup_date null => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-27 update statutory_documents 07/08/13 NO MEMBER LIST
2013-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL ANDREW WALSH / 01/08/2013
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-04-30
2013-07-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-22 delete address KENNEL HUNTSMAN'S COTTAGE THE KENNELS CAYNHAM LUDLOW SHROPSHIRE UNITED KINGDOM SY8 4JZ
2013-06-22 insert address WHITE HOUSE LUSTON LEOMINSTER HEREFORDSHIRE HR6 0EB
2013-06-22 update registered_address
2013-06-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-03 update statutory_documents DIRECTOR APPOINTED MRS FRANCES MARY MEIER
2013-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREWES
2012-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM KENNEL HUNTSMAN'S COTTAGE THE KENNELS CAYNHAM LUDLOW SHROPSHIRE SY8 4JZ UNITED KINGDOM
2012-08-07 update statutory_documents CURRSHO FROM 31/08/2013 TO 30/04/2013
2012-08-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION