HAZELTON MOUNTFORD (REFERENCING) LIMITED

Granta Lodge Granta Lodge, Malvern, WR14 2JS, Worcestershire
StatusACTIVE
Company No.08211309
CategoryPrivate Limited Company
Incorporated12 Sep 2012
Age11 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

HAZELTON MOUNTFORD (REFERENCING) LIMITED is an active private limited company with number 08211309. It was incorporated 11 years, 8 months, 23 days ago, on 12 September 2012. The company address is Granta Lodge Granta Lodge, Malvern, WR14 2JS, Worcestershire.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-18

Officer name: Mr Jacob Denry Highfield Mountford

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jacob Denry Highfield Mountford

Change date: 2023-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Simeon Paul Chapman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-05

Officer name: Mr Jacob Denry Highfield Mountford

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gordon Bruce Hazelton

Change date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Mr Gordon Bruce Hazelton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Denry Highfield Mountford

Change date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Denry Highfield Mountford

Change date: 2016-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hazelton mountford sanders LIMITED\certificate issued on 09/06/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-17

Officer name: Ross Sanders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Capital return purchase own shares

Date: 07 Oct 2013

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 27 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Sanders

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Bruce Hazelton

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simeon Paul Chapman

Documents

View document PDF

Incorporation company

Date: 12 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLUE ACCOUNTANCY AND BUSINESS SERVICES LTD

34 SOUTH MOLTON STREET,LONDON,W1K 5RG

Number:06986931
Status:ACTIVE
Category:Private Limited Company

CHILTON ESTATES (BUCKINGHAMSHIRE) LTD.

THE ESTATE OFFICE, DORTON ROAD,AYLESBURY,HP18 9NA

Number:01521109
Status:ACTIVE
Category:Private Limited Company

CYZAG LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:07908614
Status:ACTIVE
Category:Private Limited Company

GOLDDUST FASHIONS LTD

1 HIGH STREET,PAISLEY,PA1 2AE

Number:SC545860
Status:ACTIVE
Category:Private Limited Company

ISOMYR SAFETY SOLUTIONS LTD

92 MARTIN CROFT,BARNSLEY,S75 4JS

Number:11060397
Status:ACTIVE
Category:Private Limited Company

TIROWEN PROPERTIES LTD

4 CARNEGIE STREET,CRAIGAVON,BT66 6AS

Number:NI615073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source