THE HAM HILL STONE SUPPLY COMPANY LIMITED
Company number 03196031
- Company Overview for THE HAM HILL STONE SUPPLY COMPANY LIMITED (03196031)
- Filing history for THE HAM HILL STONE SUPPLY COMPANY LIMITED (03196031)
- People for THE HAM HILL STONE SUPPLY COMPANY LIMITED (03196031)
- Charges for THE HAM HILL STONE SUPPLY COMPANY LIMITED (03196031)
- Registers for THE HAM HILL STONE SUPPLY COMPANY LIMITED (03196031)
- More for THE HAM HILL STONE SUPPLY COMPANY LIMITED (03196031)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
09 Jan 2024 | AD04 | Register(s) moved to registered office address Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | AD01 | Registered office address changed from 4th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG on 5 August 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
30 Mar 2022 | PSC04 | Change of details for Mr Saul John Raymond Harvey as a person with significant control on 24 December 2021 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
27 Jan 2020 | TM02 | Termination of appointment of Raymond John Harvey as a secretary on 9 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Raymond John Harvey as a director on 9 January 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
12 Apr 2019 | AD03 | Register(s) moved to registered inspection location Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
12 Apr 2019 | AD02 | Register inspection address has been changed to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
19 Oct 2017 | PSC01 | Notification of Saul John Raymond Harvey as a person with significant control on 10 August 2017 | |
19 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |