Advanced company searchLink opens in new window

WESEEHOPE

Company number 03926278

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)
14 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
14 Feb 2024 CH01 Director's details changed for Mr Philip Graham Wall on 13 February 2024
14 Feb 2024 CH01 Director's details changed for Mrs Wendy Susan Wall on 13 February 2024
13 Feb 2024 CH01 Director's details changed for Mr Philip Graham Wall on 13 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Peter Mcquade on 5 February 2024
05 Feb 2024 CH01 Director's details changed for Mr Adrian Paul Gosling on 5 February 2024
01 Feb 2024 CH01 Director's details changed for Mrs Rachel Helen Madeiros-Mhende on 1 February 2024
18 Jan 2024 AA Full accounts made up to 30 June 2023
01 Aug 2023 AD01 Registered office address changed from Unit 123 Edinburgh House 170 Kennington Lane London SE11 5DP England to Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL on 1 August 2023
16 Feb 2023 AA Accounts for a small company made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
21 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
25 Oct 2021 AA Accounts for a small company made up to 30 June 2021
29 Jun 2021 AD01 Registered office address changed from Unit 303, Edinburgh House 170 Kennington Lane London SE11 5DP England to Unit 123 Edinburgh House 170 Kennington Lane London SE11 5DP on 29 June 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
25 Nov 2020 AA Accounts for a small company made up to 30 June 2020
02 Sep 2020 TM01 Termination of appointment of Joseph Nathan Francis as a director on 2 September 2020
29 Jun 2020 AP01 Appointment of Ms Clare Jane Chapman as a director on 25 June 2020
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
16 Jan 2020 TM01 Termination of appointment of Leslie Paul Bonney as a director on 14 January 2020
22 Oct 2019 AA Accounts for a small company made up to 30 June 2019
24 Jun 2019 AD01 Registered office address changed from 79 Craven Gardens London SW19 8LU to Unit 303, Edinburgh House 170 Kennington Lane London SE11 5DP on 24 June 2019
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
29 Jan 2019 CH01 Director's details changed for Mr Joseph Thomas Francis on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of James John Kliffen as a director on 21 January 2019