HAWFINCH HOMES LIMITED

Unit F Unit F, Pontypridd, CF37 5BP, Wales
StatusACTIVE
Company No.07273728
CategoryPrivate Limited Company
Incorporated04 Jun 2010
Age14 years, 1 month
JurisdictionEngland Wales

SUMMARY

HAWFINCH HOMES LIMITED is an active private limited company with number 07273728. It was incorporated 14 years, 1 month ago, on 04 June 2010. The company address is Unit F Unit F, Pontypridd, CF37 5BP, Wales.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-11

Psc name: Mr Matthew Robert Epps

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen James Hunt

Cessation date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Hunt

Termination date: 2024-03-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072737280003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072737280002

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-23

Psc name: Mr Stephen James Hunt

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Mr Stephen James Hunt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

Old address: Unit 3 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales

New address: Unit F Upper Boat Business Centre Pontypridd CF37 5BP

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Matthew Robert Epps

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-04

Psc name: Mr Matthew Robert Epps

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Ivan Kowalewskyj

Cessation date: 2023-10-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-06

Psc name: Mr Matthew Robert Epps

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ivan Kowalewskyj

Termination date: 2023-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Nicholas Ivan Kowalewskyj

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Stephen James Hunt

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-31

Officer name: Mr Matthew Robert Epps

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-31

Old address: 11-13 Penhill Road Cardiff CF11 9PQ Wales

New address: Unit 3 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2022

Action Date: 10 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072737280002

Charge creation date: 2022-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2022

Action Date: 10 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072737280003

Charge creation date: 2022-10-10

Documents

View document PDF

Resolution

Date: 06 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072737280001

Charge creation date: 2022-06-23

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-28

Old address: 1 Old Barry Road Penarth CF64 2NR Wales

New address: 11-13 Penhill Road Cardiff CF11 9PQ

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Matthew Robert Epps

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Kowalewskyj

Notification date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ivan Kowalewskyj

Appointment date: 2022-04-01

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-01

Capital : 3 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen James Hunt

Notification date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Hunt

Appointment date: 2022-04-01

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed olix LIMITED\certificate issued on 11/01/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-30

Old address: Unit 11 & 12 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY United Kingdom

New address: 1 Old Barry Road Penarth CF64 2NR

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr Matthew Robert Epps

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-16

Psc name: Mr Matthew Robert Epps

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

Old address: Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ

New address: Unit 11 & 12 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Mr Matthew Robert Epps

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-30

Old address: C/O R J Francis & Co Franklin House Commercial Road Hereford HR1 2AZ

New address: Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-03

Officer name: Mr Matthew Robert Epps

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Epps

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 04 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUSKY DEVELOPMENTS LTD

4 WILLOW COURT,WREXHAM,LL14 3UJ

Number:10772394
Status:ACTIVE
Category:Private Limited Company

DENISON MAYES GROUP LIMITED

40 ALAN TURING ROAD,GUILDFORD,GU2 7YF

Number:03598085
Status:ACTIVE
Category:Private Limited Company

FAIRTRADE ELITE MARKETING LTD

UNIT 11A,ST HELENS,WA9 3AT

Number:11333804
Status:ACTIVE
Category:Private Limited Company

FRN LIMITED

24 CHESHIRE CLOSE,LONDON,E17 4LZ

Number:09829377
Status:ACTIVE
Category:Private Limited Company

SMARTSOURCING PLC

TANGLEWOOD,SOUTH BENFLEET,SS7 1PE

Number:04359421
Status:ACTIVE
Category:Public Limited Company

THE SALT AND PEPPER MILL CO LTD

130 HIGH STREET,MARLBOROUGH,SN8 1LZ

Number:03569418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source