HAMILTON SPECIALIST REFERRALS LTD

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU, England
StatusACTIVE
Company No.10557864
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

HAMILTON SPECIALIST REFERRALS LTD is an active private limited company with number 10557864. It was incorporated 7 years, 4 months, 12 days ago, on 11 January 2017. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 13 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-13

Officer name: Donna Louise Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cherry Tree Veterinary Practice Limited

Change date: 2021-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 29 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2022-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 02 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-02

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mrs Donna Louise Chapman

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105578640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105578640001

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2021

Action Date: 02 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-30

New date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mrs Donna Louise Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Gillings

Appointment date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Catherine Hamilton

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Herriot Hamilton

Termination date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

New address: The Chocolate Factory Keynsham Bristol BS31 2AU

Change date: 2021-03-05

Old address: Belmont Place Belmont Road Maidenhead SL6 6TB England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-27

Officer name: Mr Michael Herriot Hamilton

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Catherine Hamilton

Change date: 2020-11-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-30

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: Belmont Place Belmont Road Maidenhead SL6 6TB

Change date: 2019-07-26

Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-01

Psc name: Cherry Tree Veterinary Practice Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-10

Psc name: Clare Catherine Hamilton

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-10

Psc name: Michael Herriot Hamilton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-16

Charge number: 105578640002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105578640001

Charge creation date: 2018-01-04

Documents

View document PDF

Resolution

Date: 02 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUETECH LIMITED

KRYPTON CONSULTING LTD,ABBEY ROAD. BARKING.,IG11 7BZ

Number:10778416
Status:ACTIVE
Category:Private Limited Company

BMR STORAGE LTD

UNIT 2 STATION LANE,WAKEFIELD,WF3 1QX

Number:09613787
Status:ACTIVE
Category:Private Limited Company

D EDMONDS LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11144316
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 243 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03632186
Status:ACTIVE
Category:Private Limited Company

INFORT LIMITED

145 WESTBOURNE STREET,HOVE,BN3 5FB

Number:05010703
Status:ACTIVE
Category:Private Limited Company

LP LEISURE LTD

14 LONDON ROAD,NEWARK,NG24 1TW

Number:10614883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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