- Company Overview for HOPE UK (03022470)
- Filing history for HOPE UK (03022470)
- People for HOPE UK (03022470)
- More for HOPE UK (03022470)
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) |
---|---|---|---|
11 Feb 2019 | TM01 | Termination of appointment of Ann Galbraith as a director on 1 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of John Stephen Campbell as a director on 1 February 2019 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
08 Feb 2018 | PSC01 | Notification of Oluyemisi Ibidunni Odejayi as a person with significant control on 9 April 2017 | |
08 Feb 2018 | AP01 | Appointment of Mrs Oluyemisi Ibidunni Odejayi as a director on 9 April 2017 | |
08 Feb 2018 | AP01 | Appointment of Mr Asher Smith as a director on 9 April 2017 | |
08 Feb 2018 | AP01 | Appointment of Mr Alan Earwaker as a director on 9 April 2017 | |
08 Feb 2018 | PSC01 | Notification of Alan Earwaker as a person with significant control on 9 April 2017 | |
08 Feb 2018 | PSC01 | Notification of Asher Smith as a person with significant control on 9 April 2017 | |
08 Feb 2018 | PSC07 | Cessation of Nab Mills Robertson as a person with significant control on 9 April 2017 | |
08 Feb 2018 | PSC07 | Cessation of Denias Stanford Chihwai as a person with significant control on 9 April 2017 | |
18 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 May 2017 | TM01 | Termination of appointment of Denias Stanford Chihwai as a director on 12 May 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from Latimer Church Ernest Street London E1 4LS England to 50 Gold Street Kettering NN16 8JB on 29 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Nab Mills-Robertson as a director on 14 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of David Robert Linington as a director on 14 March 2017 | |
09 Feb 2017 | AP03 | Appointment of Mrs Sarah Brighton as a secretary on 9 February 2017 | |
09 Feb 2017 | TM02 | Termination of appointment of Marolin Christine Watson as a secretary on 9 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Ms Patricia Howell as a director on 2 April 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from 25(F) Copperfield St London SE1 0EN to Latimer Church Ernest Street London E1 4LS on 8 February 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 | Annual return made up to 8 February 2016 no member list | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |