Advanced company searchLink opens in new window

HOPE UK

Company number 03022470

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)
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