Advanced company searchLink opens in new window

HFMC PRIVATE CLIENT SERVICES LTD

Company number 05993367

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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