- Company Overview for HAZELTON MOUNTFORD LIMITED (06575157)
- Filing history for HAZELTON MOUNTFORD LIMITED (06575157)
- People for HAZELTON MOUNTFORD LIMITED (06575157)
- Charges for HAZELTON MOUNTFORD LIMITED (06575157)
- More for HAZELTON MOUNTFORD LIMITED (06575157)
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) |
---|---|---|---|
08 Nov 2017 | CH01 | Director's details changed for Mr Jacob Denry Highfield Mountford on 1 October 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Mr Jacob Denry Highfield Mountford on 22 September 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Mr Jacob Denry Highfield Mountford on 14 May 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
17 Dec 2014 | MA | Memorandum and Articles of Association | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | SH08 | Change of share class name or designation | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
15 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
24 Jul 2012 | CERTNM |
Company name changed hazelton mobbs & mountford LIMITED\certificate issued on 24/07/12
|
|
23 Jul 2012 | AD01 | Registered office address changed from 31 Balmoral Close Fernhill Heath Worcester WR3 7XQ United Kingdom on 23 July 2012 | |
21 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | CH01 | Director's details changed for Jacob Denry Highfield Mountford on 21 May 2012 | |
23 May 2012 | CH01 | Director's details changed for Mr Simeon Paul Chapman on 21 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Mr Simeon Paul Chapman on 21 May 2012 | |
22 May 2012 | CH01 | Director's details changed for Jacob Denry Highfield Mountford on 21 May 2012 |