Advanced company searchLink opens in new window

HFMC ASSET MANAGEMENT LIMITED

Company number 03891979

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2008 288b Appointment terminated director marcus carlton
29 Jan 2008 AA Full accounts made up to 31 March 2007
08 Jan 2008 288a New secretary appointed
03 Jan 2008 363a Return made up to 10/12/07; full list of members
01 Mar 2007 288c Director's particulars changed
12 Feb 2007 288a New director appointed
12 Feb 2007 288a New director appointed
03 Feb 2007 AA Full accounts made up to 31 March 2006
30 Jan 2007 CERTNM Company name changed columbus partners LIMITED\certificate issued on 30/01/07
03 Jan 2007 363s Return made up to 10/12/06; full list of members
02 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
09 Feb 2006 225 Accounting reference date shortened from 30/09/06 to 31/03/06
30 Jan 2006 363s Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
01 Sep 2005 AA Total exemption small company accounts made up to 30 September 2004
06 Jan 2005 363s Return made up to 10/12/04; full list of members
09 Dec 2004 CERTNM Company name changed midasdeal LIMITED\certificate issued on 09/12/04
05 Nov 2004 287 Registered office changed on 05/11/04 from: first floor hanover place 8 church road tunbridge wells kent TN1 1JP
22 Oct 2004 288b Secretary resigned
22 Oct 2004 288b Director resigned
15 Oct 2004 288a New director appointed
15 Oct 2004 288a New director appointed
15 Oct 2004 287 Registered office changed on 15/10/04 from: bridge house high street horam heathfield east sussex TN21 0QG
07 Oct 2004 288a New secretary appointed
06 Oct 2004 225 Accounting reference date extended from 30/06/04 to 30/09/04
04 May 2004 AA Total exemption small company accounts made up to 30 June 2003