Advanced company searchLink opens in new window

M H FINANCIAL MANAGEMENT LIMITED

Company number 04238413

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)
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2020 DS01 Application to strike the company off the register
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 PSC01 Notification of Martin Holderness as a person with significant control on 3 April 2018
26 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 26 June 2018
26 Jun 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
03 Apr 2018 AP01 Appointment of Sir Martin William Holderness as a director on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Trevor Francis Doe as a director on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Alun Roy Davies as a director on 3 April 2018
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
08 Jul 2016 CH01 Director's details changed for Dr Alun Roy Davies on 1 January 2016
08 Jul 2016 CH01 Director's details changed for Mr Trevor Francis Doe on 1 January 2016
29 Sep 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Oct 2014 TM01 Termination of appointment of Martin William Holderness as a director on 24 July 2014