HAZELTON MOUNTFORD JEFFERIES LIMITED
Company number 07038497
- Company Overview for HAZELTON MOUNTFORD JEFFERIES LIMITED (07038497)
- Filing history for HAZELTON MOUNTFORD JEFFERIES LIMITED (07038497)
- People for HAZELTON MOUNTFORD JEFFERIES LIMITED (07038497)
- Charges for HAZELTON MOUNTFORD JEFFERIES LIMITED (07038497)
- More for HAZELTON MOUNTFORD JEFFERIES LIMITED (07038497)
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) |
---|---|---|---|
22 Jan 2025 | AP01 | Appointment of Mrs Tracy Alison Jukes as a director on 12 April 2024 | |
22 Jan 2025 | PSC01 | Notification of Tracy Alison Jukes as a person with significant control on 12 April 2024 | |
22 Jan 2025 | TM01 | Termination of appointment of Tracy Alison Jukes as a director on 22 January 2025 | |
22 Jan 2025 | PSC07 | Cessation of Tracy Alison Jukes as a person with significant control on 22 January 2025 | |
22 Jan 2025 | AP01 | Appointment of Mrs Tracy Alison Jukes as a director on 1 April 2024 | |
22 Jan 2025 | PSC01 | Notification of Tracy Alison Jukes as a person with significant control on 1 April 2024 | |
21 Jan 2025 | AD01 | Registered office address changed from Estate House Evesham Street Redditch Worcestershire B97 4HP to 4 Bank Street Worcester WR1 2EW on 21 January 2025 | |
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
30 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
21 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
03 Aug 2022 | PSC04 | Change of details for Mr Stuart Frederick John Jefferies as a person with significant control on 3 August 2022 | |
03 Aug 2022 | PSC05 | Change of details for Thomaura (Holdings) Limited as a person with significant control on 3 August 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
24 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Nov 2021 | MR04 | Satisfaction of charge 070384970001 in full | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
10 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
18 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Apr 2019 | PSC05 | Change of details for Thomaura (Holdings) Limited as a person with significant control on 17 April 2019 | |
12 Apr 2019 | MR01 | Registration of charge 070384970001, created on 12 April 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Gordon Bruce Hazelton as a director on 29 March 2019 |