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) |
---|---|---|---|
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
|
|
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
|
|
20 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
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
|
|
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
|
|
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 |