Advanced company searchLink opens in new window

CABURN HOPE LIMITED

Company number 02788390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2024 AA Accounts for a small company made up to 31 December 2023
09 Aug 2024 TM02 Termination of appointment of Alistair Charles Peel as a secretary on 26 July 2024
07 Jun 2024 AD01 Registered office address changed from 20 Wood Street London EC2V 7AF England to The Walbrook Building 25 Walbrook London EC4N 8AW on 7 June 2024
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
07 Jul 2023 AA Accounts for a small company made up to 31 December 2022
23 Jun 2023 AP03 Appointment of Mr Alistair Charles Peel as a secretary on 19 June 2023
14 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with updates
21 Feb 2022 PSC05 Change of details for Buck Consultants Limited as a person with significant control on 5 May 2021
13 May 2021 TM01 Termination of appointment of Christopher William Hopkins as a director on 5 May 2021
13 May 2021 PSC07 Cessation of Elizabeth Spencer-Phillips as a person with significant control on 5 May 2021
13 May 2021 AP01 Appointment of Mr Michael Young as a director on 5 May 2021
13 May 2021 AP01 Appointment of Mr David Geoffrey Piltz as a director on 5 May 2021
13 May 2021 AP01 Appointment of Ms Gillian Ann Rice as a director on 5 May 2021
13 May 2021 AP01 Appointment of Mr Antony Nicholas Lovell Green as a director on 5 May 2021
13 May 2021 AD01 Registered office address changed from Rusbridge Lane Lewes East Sussex BN7 2XX to 20 Wood Street London EC2V 7AF on 13 May 2021
13 May 2021 TM01 Termination of appointment of Elizabeth Claire Spencer Phillips as a director on 5 May 2021
13 May 2021 PSC02 Notification of Buck Consultants Limited as a person with significant control on 5 May 2021
13 May 2021 PSC07 Cessation of Christopher William Hopkins as a person with significant control on 5 May 2021
19 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
19 Feb 2021 CH01 Director's details changed for Ms Elizabeth Claire Spencer Phillips on 17 February 2021
19 Feb 2021 CH01 Director's details changed for Ms Elizabeth Claire Spencer Phillips on 17 February 2021
17 Feb 2021 TM02 Termination of appointment of Rosalind Joan Grace Stokeld as a secretary on 15 February 2021