HALL GROUP IOW LIMITED

96 Botley Road 96 Botley Road, Southampton, SO31 1BA, England
StatusACTIVE
Company No.09896113
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

HALL GROUP IOW LIMITED is an active private limited company with number 09896113. It was incorporated 8 years, 6 months, 15 days ago, on 01 December 2015. The company address is 96 Botley Road 96 Botley Road, Southampton, SO31 1BA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

New address: 96 Botley Road Park Gate Southampton SO31 1BA

Old address: 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-01

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th

Old address: Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom

Change date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY

Change date: 2021-06-21

Old address: 20C Ordnance Row Portsmouth PO1 3DN England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Kerr

Termination date: 2020-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-07

Officer name: Mr John Alexander Kerr

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Hall

Change date: 2019-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

New address: 20C Ordnance Row Portsmouth PO1 3DN

Old address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England

Change date: 2019-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Mr Thomas James Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Kerr

Change date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Old address: 10 Landport Terrace Portsmouth PO1 2RG England

Change date: 2016-10-31

New address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Old address: Flat 5 12a Lind Street Ryde Isle of Wight PO33 2NQ

Change date: 2016-04-19

New address: 10 Landport Terrace Portsmouth PO1 2RG

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Mr Thomas James Hall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-07

Charge number: 098961130001

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Kerr

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tommy Hall

Change date: 2015-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DF UK PROMOTIONS LIMITED

17 WHINCHAT GARDENS,LEIGHTON BUZZARD,LU7 4DJ

Number:07324675
Status:ACTIVE
Category:Private Limited Company

EPRISM SOLUTIONS LIMITED

2 GREAT JUBILEE WHARF,LONDON,E1W 3TH

Number:04638519
Status:ACTIVE
Category:Private Limited Company

ISAACS HOUSE FREEHOLD LIMITED

ISAACS HOUSE,BOURNEMOUTH,BH1 1QX

Number:07860132
Status:ACTIVE
Category:Private Limited Company

J&SONS TRUCK LTD

42 BARMOUTH WALK,OLDHAM,OL8 4SH

Number:10322366
Status:ACTIVE
Category:Private Limited Company

PPPT LIMITED

OLD POLICE STATION 17 FRONT STREET EAST,DURHAM,DH6 4DB

Number:07104600
Status:ACTIVE
Category:Private Limited Company

THE HOSPITAL OF GOD AT GREATHAM

THE ESTATE OFFICE,HARTLEPOOL,TS25 2HS

Number:06533385
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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