- Company Overview for HFMC PRIVATE CLIENT SERVICES LTD (05993367)
- Filing history for HFMC PRIVATE CLIENT SERVICES LTD (05993367)
- People for HFMC PRIVATE CLIENT SERVICES LTD (05993367)
- Charges for HFMC PRIVATE CLIENT SERVICES LTD (05993367)
- More for HFMC PRIVATE CLIENT SERVICES LTD (05993367)
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) |
---|---|---|---|
17 Dec 2018 | AA | Full accounts made up to 5 April 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
19 Oct 2018 | CH03 | Secretary's details changed for Lee Anthony Paris on 17 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr John Nicolas Jeremy Hoyland on 17 October 2018 | |
01 Oct 2018 | MR01 | Registration of charge 059933670001, created on 27 September 2018 | |
21 Mar 2018 | PSC05 | Change of details for Hfm Columbus Group Holdings Ltd as a person with significant control on 19 March 2018 | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | AA | Full accounts made up to 5 April 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
05 Jan 2017 | AA | Full accounts made up to 5 April 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
22 Dec 2015 | AA | Full accounts made up to 5 April 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
07 Jun 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 5 April 2015 | |
15 Jan 2015 | AA | Full accounts made up to 5 April 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
27 Dec 2013 | AA | Full accounts made up to 6 April 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
01 Jul 2013 | TM01 | Termination of appointment of Charles Walker as a director | |
09 Jan 2013 | AA | Full accounts made up to 5 April 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
18 Feb 2011 | AD01 | Registered office address changed from 1St Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP on 18 February 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders |