- Company Overview for HARFORD FINANCIAL LIMITED (08547970)
- Filing history for HARFORD FINANCIAL LIMITED (08547970)
- People for HARFORD FINANCIAL LIMITED (08547970)
- Charges for HARFORD FINANCIAL LIMITED (08547970)
- More for HARFORD FINANCIAL LIMITED (08547970)
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) |
---|---|---|---|
28 Jan 2025 | MR01 | Registration of charge 085479700003, created on 27 January 2025 | |
11 Dec 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
05 Dec 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
13 Feb 2024 | MA | Memorandum and Articles of Association | |
16 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2023 | TM01 | Termination of appointment of John Nicolas Jeremy Hoyland as a director on 15 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Mark Ellis Waller as a director on 15 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Ross Hamilton Ibbotson as a director on 15 December 2023 | |
08 Dec 2023 | AA01 | Current accounting period shortened from 31 May 2024 to 5 April 2024 | |
08 Dec 2023 | AP01 | Appointment of Mr Mark Ellis Waller as a director on 30 November 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Eli Aryeh Kosiner as a director on 30 November 2023 | |
08 Dec 2023 | AP01 | Appointment of Mr Ross Hamilton Ibbotson as a director on 30 November 2023 | |
08 Dec 2023 | AP01 | Appointment of Philip Richard Patient as a director on 30 November 2023 | |
08 Dec 2023 | AP01 | Appointment of Mr John Nicolas Jeremy Hoyland as a director on 30 November 2023 | |
08 Dec 2023 | AP01 | Appointment of Mr Stephen James Dunn as a director on 30 November 2023 | |
08 Dec 2023 | PSC07 | Cessation of Eli Aryeh Kosiner as a person with significant control on 30 November 2023 | |
08 Dec 2023 | PSC02 | Notification of Hfmc Group Holdings Ltd as a person with significant control on 30 November 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from , 4 Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB to Russell House 140 High Street Edgware HA8 7LW on 8 December 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
30 Nov 2023 | MR01 | Registration of charge 085479700001, created on 30 November 2023 | |
30 Nov 2023 | MR01 | Registration of charge 085479700002, created on 30 November 2023 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
17 Jan 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 |