Advanced company searchLink opens in new window

HFS HAMLYNS FINANCIAL SERVICES LIMITED

Company number 04398188

Filter by category

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)
05 Apr 2022 PSC05 Change of details for Hfs Milbourne Financial Services Limited as a person with significant control on 28 March 2022
10 Mar 2022 AP01 Appointment of Mr Christopher Woodhouse as a director on 24 February 2022
10 Mar 2022 TM01 Termination of appointment of Colin Hayden Cook as a director on 24 February 2022
10 Mar 2022 TM01 Termination of appointment of Christopher John Shrubb as a director on 24 February 2022
10 Mar 2022 TM01 Termination of appointment of Roderic Bruce William Milne as a director on 24 February 2022
09 Mar 2022 AP01 Appointment of Mr Andrew Martin Baddeley as a director on 24 February 2022
09 Mar 2022 AP01 Appointment of Miss Nicola Claire Mitford-Slade as a director on 24 February 2022
09 Mar 2022 TM01 Termination of appointment of David George Cooper as a director on 24 February 2022
09 Mar 2022 TM01 Termination of appointment of Iain Christopher George Halket as a director on 24 February 2022
08 Mar 2022 AD01 Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to 25 Moorgate London England EC2R 6AY on 8 March 2022
07 Mar 2022 TM02 Termination of appointment of Christopher John Shrubb as a secretary on 24 February 2022
07 Mar 2022 AP03 Appointment of Mr Gavin Raymond White as a secretary on 24 February 2022
02 Feb 2022 AA Micro company accounts made up to 30 June 2021
01 Oct 2021 CH01 Director's details changed for Mr Iain Christopher George Halket on 19 March 2021
09 Jul 2021 AD01 Registered office address changed from C/O Ms Sonal Shah Wonersh House the Guildway, Old Portsmouth Road Guildford Surrey GU3 1LR to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 9 July 2021
08 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 30 June 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
22 Aug 2019 AA Micro company accounts made up to 30 June 2019
02 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
24 Jul 2018 AA Micro company accounts made up to 30 June 2018
03 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Apr 2017 TM01 Termination of appointment of Claire Elizabeth Ann Firth as a director on 24 February 2017