HAMILTON STONE GROUP LIMITED

3 Marco Polo House 3 Marco Polo House, Taunton, TA2 6BJ, Somerset, United Kingdom
StatusACTIVE
Company No.10735427
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

HAMILTON STONE GROUP LIMITED is an active private limited company with number 10735427. It was incorporated 7 years, 1 month, 10 days ago, on 21 April 2017. The company address is 3 Marco Polo House 3 Marco Polo House, Taunton, TA2 6BJ, Somerset, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

New address: 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ

Change date: 2023-06-06

Old address: Brunel House Cook Way Taunton Somerset TA2 6BJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-14

Psc name: Mr Daryl Andrew James

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-14

Officer name: Mr Daryl Andrew James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

New address: Brunel House Cook Way Taunton Somerset TA2 6BJ

Old address: Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ United Kingdom

Change date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2018-10-09

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-01-31

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change account reference date company current shortened

Date: 25 May 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHUTZPAH CONSULTANCY LIMITED

FLAT 7, BECKENHAM PARK HEIGHTS,LONDON,SE6 3AL

Number:11590377
Status:ACTIVE
Category:Private Limited Company

CROWLAND ESTATE LTD

43-45 STAMFORD HILL,LONDON,N16 5SR

Number:09367129
Status:ACTIVE
Category:Private Limited Company

DEMO CONSTRUCTION LIMITED

21 KEMPSON ROAD,LEICESTER,LE2 8AN

Number:11497910
Status:ACTIVE
Category:Private Limited Company

DEMORIAN LIMITED

55 EAST STREET,FAVERSHAM,ME13 8AF

Number:09749990
Status:ACTIVE
Category:Private Limited Company

MARKAN LTD

291A BARKING ROAD,LONDON,E13 8EQ

Number:11844052
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REPROBUS LTD

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:09338852
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