- Company Overview for CABURN HOPE LIMITED (02788390)
- Filing history for CABURN HOPE LIMITED (02788390)
- People for CABURN HOPE LIMITED (02788390)
- Charges for CABURN HOPE LIMITED (02788390)
- More for CABURN HOPE LIMITED (02788390)
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 |