HAFOD ELFYN MANAGEMENT COMPANY LTD

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, England
StatusACTIVE
Company No.09944945
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

HAFOD ELFYN MANAGEMENT COMPANY LTD is an active private limited company with number 09944945. It was incorporated 8 years, 5 months, 10 days ago, on 11 January 2016. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, England.



Company Fillings

Appoint person director company with name date

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ceri Wyn Evans

Appointment date: 2024-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Jane Elliott

Termination date: 2024-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hilary Jane Elliott

Change date: 2022-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mrs Hilary Jane Elliott

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Watkin Jones & Son Limited

Cessation date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-02

Officer name: Jonathan Paul Smith

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mrs Hilary Jane Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Michael Devonald

Termination date: 2018-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Kay Hilton

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Old address: 21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom

New address: Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN

Change date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Watkin Jones

Termination date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Watkin Jones

Termination date: 2017-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-12

Officer name: Philip Byrom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-07-12

Officer name: Trinity Nominees (1) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Michael Devonald

Appointment date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Smith

Appointment date: 2017-07-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Watkin Jones

Change date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-21

Officer name: Mr Mark Watkin Jones

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

102 HARLEY STREET LIMITED

102 HARLEY STREET,LONDON,W1G 7JB

Number:08497388
Status:ACTIVE
Category:Private Limited Company

ACRE HOUSE DEVELOPMENTS LIMITED

SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ

Number:02866123
Status:ACTIVE
Category:Private Limited Company

BROOKLYN TRAVEL HOLDINGS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:11554291
Status:ACTIVE
Category:Private Limited Company

FULCRUM EOE LIMITED

63 LINK LANE,WALLINGTON,SM6 9DY

Number:11261273
Status:ACTIVE
Category:Private Limited Company

HENDY AUTOMOTIVE LIMITED

HENDY GROUP SCHOOL LANE,EASTLEIGH,SO53 4DG

Number:09881062
Status:ACTIVE
Category:Private Limited Company

TERMINUS ROAD (NOMINEE 1) LIMITED

ONE COLEMAN STREET,LONDON,EC2R 5AA

Number:08853035
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