Advanced company searchLink opens in new window

HAZELTON MOUNTFORD (HOLDINGS) LIMITED

Company number 11055889

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
06 Nov 2024 CS01 Confirmation statement made on 16 October 2024 with updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with updates
20 Oct 2023 CH01 Director's details changed for Mr Jacob Denry Highfield Mountford on 18 October 2023
20 Oct 2023 PSC07 Cessation of Jacob Denry Highfield Mountford as a person with significant control on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Mr Simeon Paul Chapman on 1 January 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with updates
05 Nov 2019 CH01 Director's details changed for Mr Jacob Denry Highfield Mountford on 5 November 2019
29 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
19 Sep 2019 PSC04 Change of details for Mr Gordon Bruce Hazelton as a person with significant control on 19 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Gordon Bruce Hazelton on 19 September 2019
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2018 ALLOTCORR Correction of allotment details of form SH01 registered on 13/11/18. Shares allotted on 19/03/18. Barcode A7HP6ZTC
13 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 March 2018
  • GBP 8,000
17 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
11 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 March 2018
  • GBP 7,000
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 8,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2018 and 11/10/2018.
01 Dec 2017 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
09 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-09
  • GBP 7,000