Advanced company searchLink opens in new window

HAZELTON MOUNTFORD JEFFERIES LIMITED

Company number 07038497

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)
03 Apr 2019 PSC02 Notification of Thomaura (Holdings) Limited as a person with significant control on 29 March 2019
03 Apr 2019 PSC07 Cessation of Gordon Bruce Hazelton as a person with significant control on 29 March 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
10 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
13 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
21 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
20 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 CERTNM Company name changed hazelton mobbs & mountford (financial services) LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
15 Oct 2013 AD01 Registered office address changed from 31 Balmoral Close Fernhill Heath Worcester Worcester WR3 7XQ United Kingdom on 15 October 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
08 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
12 Nov 2009 TM01 Termination of appointment of Joanna Saban as a director
12 Nov 2009 AP01 Appointment of Mr Gordon Bruce Hazelton as a director