HFS FELTONS FINANCIAL SERVICES LTD
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 2025-03-31 |
04/04/254 April 2025 | Termination of appointment of Zoe Preston as a director on 2025-03-31 |
06/01/256 January 2025 | Director's details changed for Ms Charlotte Davies on 2024-11-25 |
10/10/2410 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
10/10/2410 October 2024 | |
01/10/241 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
28/08/2428 August 2024 | |
10/04/2410 April 2024 | Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31 |
10/04/2410 April 2024 | Appointment of Charlotte Davies as a secretary on 2024-03-31 |
10/04/2410 April 2024 | Appointment of Ms Charlotte Davies as a director on 2024-03-31 |
10/04/2410 April 2024 | Termination of appointment of Gavin Raymond White as a director on 2024-03-31 |
10/10/2310 October 2023 | Cessation of Pumphrey Dasalo Limited as a person with significant control on 2022-10-10 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-27 with updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Termination of appointment of Charlotte Davies as a director on 2023-05-19 |
31/05/2331 May 2023 | Appointment of Mr Gavin Raymond White as a director on 2023-05-19 |
31/05/2331 May 2023 | Termination of appointment of Christopher Woodhouse as a director on 2023-05-19 |
31/05/2331 May 2023 | Termination of appointment of Andrew Martin Baddeley as a director on 2023-05-19 |
31/05/2331 May 2023 | Appointment of Ms Zoe Preston as a director on 2023-05-19 |
13/04/2313 April 2023 | Change of details for Hfs Milbourne Financial Services Ltd as a person with significant control on 2022-10-10 |
25/10/2225 October 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
10/10/2210 October 2022 | Change of details for Hfs Milbourne Financial Services Ltd as a person with significant control on 2022-06-14 |
23/09/2223 September 2022 | Termination of appointment of Nicola Claire Mitford-Slade as a director on 2022-09-21 |
23/09/2223 September 2022 | Appointment of Charlotte Davies as a director on 2022-09-21 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
01/10/211 October 2021 | Director's details changed for Mr Iain Christopher George Halket on 2021-03-19 |
20/07/2120 July 2021 | Director's details changed for Daren James O'toole on 2021-05-20 |
16/07/2116 July 2021 | Change of details for Hfs Milbourne Financial Services Ltd as a person with significant control on 2021-07-12 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/02/2111 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/01/219 January 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/09/2020 |
08/01/218 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUMPHREY DASALO LIMITED |
08/01/218 January 2021 | CESSATION OF FELTONS LIMITED AS A PSC |
08/01/218 January 2021 | PSC'S CHANGE OF PARTICULARS / FELTONS LIMITED / 19/07/2017 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/10/157 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/03/152 March 2015 | COMPANY NAME CHANGED HFS FELTONPUMPHREY FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/15 |
09/10/149 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/10/131 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/10/123 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/10/1118 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM LINTOTT HOUSE, 81 PORTSMOUTH ROAD, GUILDFORD SURREY GU2 4BS |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/10/1025 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
25/10/1025 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARCOURT REGISTRARS LIMITED / 27/09/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODERIC BRUCE WILLIAM MILNE / 23/04/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAREN JAMES O'TOOLE / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODERIC BRUCE WILLIAM MILNE / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHRISTOPHER GEORGE HALKET / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAYDEN COOK / 26/02/2010 |
19/10/0919 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/03/0912 March 2009 | COMPANY NAME CHANGED HFS FELTONPUMPHREY LIMITED CERTIFICATE ISSUED ON 17/03/09 |
23/10/0823 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/04/084 April 2008 | COMPANY NAME CHANGED HFS FELTONS LIMITED CERTIFICATE ISSUED ON 10/04/08 |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
14/01/0814 January 2008 | DIRECTOR RESIGNED |
17/10/0717 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/12/0622 December 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG |
22/11/0622 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0616 October 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/12/0529 December 2005 | NEW DIRECTOR APPOINTED |
08/11/058 November 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
04/03/044 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
17/02/0417 February 2004 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02 |
09/01/029 January 2002 | SECRETARY RESIGNED |
09/01/029 January 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/11/0122 November 2001 | COMPANY NAME CHANGED POWERSTOP LIMITED CERTIFICATE ISSUED ON 22/11/01 |
15/10/0115 October 2001 | NEW SECRETARY APPOINTED |
15/10/0115 October 2001 | NEW DIRECTOR APPOINTED |
15/10/0115 October 2001 | REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG |
15/10/0115 October 2001 | NEW DIRECTOR APPOINTED |
27/09/0127 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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