HAZELTON MOUNTFORD (REFERENCING) LIMITED
Status | ACTIVE |
Company No. | 08211309 |
Category | Private Limited Company |
Incorporated | 12 Sep 2012 |
Age | 11 years, 8 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 07 Oct 2013
Category: Capital
Type: SH03
Documents
Legacy
Date: 27 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Sanders
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Bruce Hazelton
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simeon Paul Chapman
Documents
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 |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 07908614 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,PAISLEY,PA1 2AE
Number: | SC545860 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 MARTIN CROFT,BARNSLEY,S75 4JS
Number: | 11060397 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CARNEGIE STREET,CRAIGAVON,BT66 6AS
Number: | NI615073 |
Status: | ACTIVE |
Category: | Private Limited Company |