HFS HAMLYNS FINANCIAL SERVICES LIMITED
Company number 04398188
- Company Overview for HFS HAMLYNS FINANCIAL SERVICES LIMITED (04398188)
- Filing history for HFS HAMLYNS FINANCIAL SERVICES LIMITED (04398188)
- People for HFS HAMLYNS FINANCIAL SERVICES LIMITED (04398188)
- More for HFS HAMLYNS FINANCIAL SERVICES LIMITED (04398188)
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 |