Advanced company searchLink opens in new window

HAZELTON MOUNTFORD LIMITED

Company number 06575157

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)
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
  • GBP 7,000
17 Dec 2014 MA Memorandum and Articles of Association
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 7,000
15 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 7,000
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
  • RES15 ‐ Change company name resolution on 2012-07-23
  • NM01 ‐ Change of name by resolution
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