- Company Overview for HOPE STREET PROPERTIES LIMITED (01674383)
- Filing history for HOPE STREET PROPERTIES LIMITED (01674383)
- People for HOPE STREET PROPERTIES LIMITED (01674383)
- Charges for HOPE STREET PROPERTIES LIMITED (01674383)
- More for HOPE STREET PROPERTIES LIMITED (01674383)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with updates | |
14 Feb 2025 | CH01 | Director's details changed for Mr Alfred Terence Worthington on 5 February 2025 | |
14 Feb 2025 | CH01 | Director's details changed for Mr Eric Mahoney on 5 February 2025 | |
14 Feb 2025 | CH01 | Director's details changed for Mr David Michael Mahoney on 5 February 2025 | |
14 Feb 2025 | PSC01 | Notification of John Anthony Batty as a person with significant control on 3 October 2023 | |
14 Feb 2025 | PSC04 | Change of details for Mr Alfred Terence Worthington as a person with significant control on 3 October 2023 | |
14 Feb 2025 | PSC04 | Change of details for Ms Amanda Rachel Bailey as a person with significant control on 3 October 2023 | |
14 Feb 2025 | PSC04 | Change of details for Mr Paul John Mahoney as a person with significant control on 3 October 2023 | |
14 Feb 2025 | PSC04 | Change of details for Mr Eric Mahoney as a person with significant control on 3 October 2023 | |
14 Feb 2025 | PSC04 | Change of details for Mr David Michael Mahoney as a person with significant control on 3 October 2023 | |
14 Feb 2025 | PSC07 | Cessation of Gerard Joseph Clarke as a person with significant control on 8 October 2022 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
19 Jan 2024 | MR05 | Part of the property or undertaking has been released from charge 016743830019 | |
19 Jan 2024 | MR05 | Part of the property or undertaking has been released from charge 016743830019 | |
19 Jan 2024 | MR04 | Satisfaction of charge 016743830022 in full | |
19 Dec 2023 | MR01 | Registration of charge 016743830024, created on 15 December 2023 | |
19 Dec 2023 | MR01 | Registration of charge 016743830025, created on 15 December 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Jul 2023 | AP01 | Appointment of Mrs Danielle Shields as a director on 11 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Mr Michael Mahoney as a director on 11 July 2023 | |
12 Jul 2023 | AP03 | Appointment of Mrs Danielle Shields as a secretary on 11 July 2023 | |
12 Jul 2023 | TM02 | Termination of appointment of Eric Mahoney as a secretary on 11 July 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
28 Jul 2022 | MR05 | Part of the property or undertaking has been released from charge 016743830019 |