HFS FELTONS FINANCIAL SERVICES LTD

Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Zoe Preston as a director on 2025-03-31

View Document

06/01/256 January 2025 Director's details changed for Ms Charlotte Davies on 2024-11-25

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

28/08/2428 August 2024

View Document

10/04/2410 April 2024 Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Charlotte Davies as a secretary on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Ms Charlotte Davies as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Gavin Raymond White as a director on 2024-03-31

View Document

10/10/2310 October 2023 Cessation of Pumphrey Dasalo Limited as a person with significant control on 2022-10-10

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Termination of appointment of Charlotte Davies as a director on 2023-05-19

View Document

31/05/2331 May 2023 Appointment of Mr Gavin Raymond White as a director on 2023-05-19

View Document

31/05/2331 May 2023 Termination of appointment of Christopher Woodhouse as a director on 2023-05-19

View Document

31/05/2331 May 2023 Termination of appointment of Andrew Martin Baddeley as a director on 2023-05-19

View Document

31/05/2331 May 2023 Appointment of Ms Zoe Preston as a director on 2023-05-19

View Document

13/04/2313 April 2023 Change of details for Hfs Milbourne Financial Services Ltd as a person with significant control on 2022-10-10

View Document

25/10/2225 October 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

10/10/2210 October 2022 Change of details for Hfs Milbourne Financial Services Ltd as a person with significant control on 2022-06-14

View Document

23/09/2223 September 2022 Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21

View Document

23/09/2223 September 2022 Appointment of Charlotte Davies as a director on 2022-09-21

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

01/10/211 October 2021 Director's details changed for Mr Iain Christopher George Halket on 2021-03-19

View Document

20/07/2120 July 2021 Director's details changed for Daren James O'toole on 2021-05-20

View Document

16/07/2116 July 2021 Change of details for Hfs Milbourne Financial Services Ltd as a person with significant control on 2021-07-12

View Document

14/07/2114 July 2021 Registered office address changed from C/O Ms Sonal Shah Wonersh House the Guildway, Old Portsmouth Road Guildford Surrey GU3 1LR to 25 Moorgate London United Kingdom EC2R 6AY on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/02/2111 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2020

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUMPHREY DASALO LIMITED

View Document

08/01/218 January 2021 CESSATION OF FELTONS LIMITED AS A PSC

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / FELTONS LIMITED / 19/07/2017

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 COMPANY NAME CHANGED HFS FELTONPUMPHREY FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/15

View Document

09/10/149 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM LINTOTT HOUSE, 81 PORTSMOUTH ROAD, GUILDFORD SURREY GU2 4BS

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARCOURT REGISTRARS LIMITED / 27/09/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC BRUCE WILLIAM MILNE / 23/04/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAREN JAMES O'TOOLE / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC BRUCE WILLIAM MILNE / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHRISTOPHER GEORGE HALKET / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAYDEN COOK / 26/02/2010

View Document

19/10/0919 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED HFS FELTONPUMPHREY LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

23/10/0823 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/04/084 April 2008 COMPANY NAME CHANGED HFS FELTONS LIMITED CERTIFICATE ISSUED ON 10/04/08

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0122 November 2001 COMPANY NAME CHANGED POWERSTOP LIMITED CERTIFICATE ISSUED ON 22/11/01

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company