Download leads from Nexok and grow your business. Find out more

Hamilton Bond Group Limited

Documents

Total Documents134
Total Pages479

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off
9 October 2018First Gazette notice for voluntary strike-off
27 September 2018Statement of capital on 27 September 2018
  • GBP 1
27 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 September 2018Application to strike the company off the register
13 September 2018Solvency Statement dated 03/09/18
13 September 2018Statement by Directors
21 August 2018Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018
10 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018
15 December 2017Confirmation statement made on 9 December 2017 with updates
15 December 2017Confirmation statement made on 9 December 2017 with updates
20 October 2017Change of details for Jelf Limited as a person with significant control on 13 September 2017
20 October 2017Change of details for Jelf Limited as a person with significant control on 13 September 2017
19 October 2017Change of details for Jelf Group Plc as a person with significant control on 13 September 2017
19 October 2017Change of details for Jelf Group Plc as a person with significant control on 13 September 2017
21 August 2017Accounts for a small company made up to 31 December 2016
21 August 2017Accounts for a small company made up to 31 December 2016
23 February 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
23 February 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
6 February 2017Appointment of Mr James Michael Pickford as a director on 1 January 2017
6 February 2017Appointment of Mr James Michael Pickford as a director on 1 January 2017
13 December 2016Confirmation statement made on 9 December 2016 with updates
13 December 2016Confirmation statement made on 9 December 2016 with updates
16 May 2016Full accounts made up to 30 September 2015
16 May 2016Full accounts made up to 30 September 2015
27 April 2016Auditor's resignation
27 April 2016Auditor's resignation
20 April 2016Termination of appointment of Alexander Douglas Alway as a director on 11 April 2016
20 April 2016Termination of appointment of Alexander Douglas Alway as a director on 11 April 2016
13 April 2016Change of accounting reference date
13 April 2016Change of accounting reference date
19 January 2016Register inspection address has been changed to 1 Tower Place West London EC3R 5BU
19 January 2016Register inspection address has been changed to 1 Tower Place West London EC3R 5BU
19 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
19 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
8 January 2016Appointment of Mr Alexander Douglas Alway as a director on 15 December 2015
8 January 2016Appointment of Mr Alexander Douglas Alway as a director on 15 December 2015
22 December 2015Appointment of Mr Paul Francis Clayden as a director on 16 December 2015
22 December 2015Appointment of Mr Paul Francis Clayden as a director on 16 December 2015
21 December 2015Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015
21 December 2015Appointment of Mr Paul Edward Barnes as a director on 16 December 2015
21 December 2015Appointment of Mrs Dawn Jeanette Hodges as a secretary on 16 December 2015
21 December 2015Appointment of Mrs Dawn Jeanette Hodges as a secretary on 16 December 2015
21 December 2015Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015
21 December 2015Appointment of Mr Paul Edward Barnes as a director on 16 December 2015
11 December 2015Termination of appointment of Graeme Iain Monce as a director on 30 November 2015
11 December 2015Termination of appointment of Andrew Ian Charles Holmes as a director on 30 November 2015
11 December 2015Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015
11 December 2015Termination of appointment of Philip Andrew Barton as a director on 30 November 2015
11 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015
11 December 2015Termination of appointment of Graeme Iain Monce as a director on 30 November 2015
11 December 2015Termination of appointment of Alastair Nicol Dewar as a director on 30 November 2015
11 December 2015Termination of appointment of Alastair Nicol Dewar as a director on 30 November 2015
11 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015
11 December 2015Termination of appointment of Andrew Ian Charles Holmes as a director on 30 November 2015
11 December 2015Termination of appointment of Philip Andrew Barton as a director on 30 November 2015
11 December 2015Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015
9 October 2015Previous accounting period shortened from 28 February 2016 to 30 September 2015
9 October 2015Previous accounting period shortened from 28 February 2016 to 30 September 2015
28 September 2015Total exemption small company accounts made up to 28 February 2015
28 September 2015Total exemption small company accounts made up to 28 February 2015
25 March 2015Previous accounting period shortened from 30 June 2015 to 28 February 2015
25 March 2015Previous accounting period shortened from 30 June 2015 to 28 February 2015
10 March 2015Total exemption small company accounts made up to 30 June 2014
10 March 2015Total exemption small company accounts made up to 30 June 2014
3 March 2015Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015
3 March 2015Appointment of Mr Philip Andrew Barton as a director on 3 March 2015
3 March 2015Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015
3 March 2015Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015
3 March 2015Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015
3 March 2015Appointment of Mr Andrew Ian Charles Holmes as a director on 3 March 2015
3 March 2015Termination of appointment of Douglas Lawson as a director on 3 March 2015
3 March 2015Appointment of Mr John Trevor Harding as a director on 3 March 2015
3 March 2015Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015
3 March 2015Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015
3 March 2015Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015
3 March 2015Appointment of Mr Philip Andrew Barton as a director on 3 March 2015
3 March 2015Termination of appointment of Douglas Lawson as a director on 3 March 2015
3 March 2015Appointment of Mr Andrew Ian Charles Holmes as a director on 3 March 2015
3 March 2015Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015
3 March 2015Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015
3 March 2015Appointment of Mr Philip Andrew Barton as a director on 3 March 2015
3 March 2015Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015
3 March 2015Termination of appointment of Douglas Lawson as a director on 3 March 2015
3 March 2015Appointment of Mr John Trevor Harding as a director on 3 March 2015
3 March 2015Appointment of Mr John Trevor Harding as a director on 3 March 2015
3 March 2015Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015
3 March 2015Appointment of Mr Andrew Ian Charles Holmes as a director on 3 March 2015
3 March 2015Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
24 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
20 March 2014Total exemption small company accounts made up to 30 June 2013
20 March 2014Total exemption small company accounts made up to 30 June 2013
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
11 March 2013Current accounting period extended from 31 May 2013 to 30 June 2013
11 March 2013Current accounting period extended from 31 May 2013 to 30 June 2013
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
17 December 2012Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH on 17 December 2012
17 December 2012Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH on 17 December 2012
16 October 2012Termination of appointment of Lucy-Anne Monce as a director
16 October 2012Termination of appointment of Lucy-Anne Monce as a director
10 September 2012Total exemption small company accounts made up to 31 May 2012
10 September 2012Total exemption small company accounts made up to 31 May 2012
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
3 January 2012Director's details changed for Mr Graeme Iain Monce on 30 April 2011
3 January 2012Director's details changed for Mr Graeme Iain Monce on 30 April 2011
3 January 2012Director's details changed for Mrs Lucy-Anne Horsburgh Monce on 30 April 2011
3 January 2012Director's details changed for Mrs Lucy-Anne Horsburgh Monce on 30 April 2011
14 September 2011Current accounting period extended from 30 June 2011 to 31 May 2012
14 September 2011Current accounting period extended from 30 June 2011 to 31 May 2012
13 May 2011Current accounting period shortened from 31 December 2011 to 30 June 2011
13 May 2011Current accounting period shortened from 31 December 2011 to 30 June 2011
12 April 2011Appointment of Mrs Lucy-Anne Horsburgh Monce as a director
12 April 2011Appointment of Mrs Lucy-Anne Horsburgh Monce as a director
11 April 2011Appointment of Mr Douglas Lawson as a director
11 April 2011Appointment of Mr Douglas Lawson as a director
15 March 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 10,000
15 March 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 10,000
15 March 2011Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH England on 15 March 2011
15 March 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 10,000
15 March 2011Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH England on 15 March 2011
21 February 2011Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 21 February 2011
21 February 2011Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 21 February 2011
20 January 2011Termination of appointment of Oakley Secretarial Services Limited as a secretary
20 January 2011Termination of appointment of Oakley Secretarial Services Limited as a secretary
9 December 2010Incorporation
9 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing