HMFA ENTERPRISES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

30/04/2530 April 2025

View Document

30/09/2430 September 2024 Director's details changed for Mrs Rebecca Emma Wargen on 2023-09-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Director's details changed for Mrs Rebecca Emma Wargen on 2024-09-30

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024

View Document

02/10/232 October 2023 Director's details changed for Mrs Elizabeth Louise Orton on 2023-10-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

02/10/232 October 2023 Registered office address changed from Lord Scudamore Academy Friars Street Hereford Herefordshire HR4 0AS United Kingdom to Lord Scudamore Academy Friar Street Hereford Herefordshire HR4 0AS on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mrs Elizabeth Louise Orton on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mrs Rebecca Emma Wargen on 2023-10-02

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

30/05/2330 May 2023

View Document

11/05/2311 May 2023

View Document

18/04/2318 April 2023

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

03/10/223 October 2022 Director's details changed for Mrs Elizabeth Louise Orton on 2022-09-20

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/07/217 July 2021 Director's details changed for Mrs Jan Mccoll on 2021-07-06

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR SADIE READE

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS NICOLA JANE JONES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS ELIZABETH LOUISE ORTON

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN JONES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE MATTHEWS

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON BLACKBURNE

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BLACKBURNE / 10/10/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JONES / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MATTHEWS / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN MCCOLL / 10/10/2018

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MRS JAN MCCOLL

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MS SADIE CASSANDRA READE

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR GAYNOR CORRICK

View Document

12/10/1712 October 2017 CESSATION OF PETER BOX AS A PSC

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/10/1712 October 2017 CESSATION OF ROBERT NORTH AS A PSC

View Document

12/10/1712 October 2017 CESSATION OF PAUL WHITCOMBE AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEREFORDSHIRE MARCHES FEDERATION OF ACADEMIES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM SUTTON PRIMARY ACADEMY BAYLEY WAY SUTTON ST NICHOLAS HEREFORDSHIRE HR1 3SZ

View Document

02/11/152 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/10/1517 October 2015 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WATKINS

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MRS GAYNOR CORRICK

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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