Advanced company searchLink opens in new window

HAFOD CORPORATE SERVICES LIMITED

Company number 09677962

Filter by category

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)
27 Nov 2017 PSC01 Notification of Jas Bains as a person with significant control on 26 June 2017
29 Aug 2017 TM01 Termination of appointment of Ian Williams as a director on 26 June 2017
29 Aug 2017 PSC07 Cessation of Ian Williams as a person with significant control on 26 June 2017
19 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
15 Jun 2016 AP01 Appointment of Mr John Lindsay Wreford as a director on 1 February 2016
14 Jun 2016 TM01 Termination of appointment of Robert Morgan as a director on 2 February 2016
14 Jun 2016 AP01 Appointment of Ian Williams as a director on 1 February 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
27 Nov 2015 AP01 Appointment of Robert Morgan as a director
19 Nov 2015 CERTNM Company name changed hafod resources LIMITED\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-10-23
17 Nov 2015 AD01 Registered office address changed from St. Hilary Court Copthorne Way Cardiff South Glamorgan CF5 6ES to St. Hilary Court Copthorne Way Cardiff CF5 6ES on 17 November 2015
11 Nov 2015 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to St. Hilary Court Copthorne Way Cardiff South Glamorgan CF5 6ES on 11 November 2015
11 Nov 2015 AP01 Appointment of Robert Morgan as a director on 12 October 2015
04 Nov 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-23
04 Nov 2015 CONNOT Change of name notice
10 Jul 2015 TM01 Termination of appointment of Graham Robertson Stephens as a director on 9 July 2015
09 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-09
  • GBP 1