Advanced company searchLink opens in new window

STRATEGIES FOR HOPE TRUST

Company number 04814266

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)
15 Jul 2010 CH01 Director's details changed for John Paton Whitley on 27 June 2010
14 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
13 Jul 2009 363a Annual return made up to 27/06/09
19 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
10 Jul 2008 363a Annual return made up to 27/06/08
03 Jul 2008 287 Registered office changed on 03/07/2008 from claremont house deans court bicester oxfordshire OX26 6BW
28 Apr 2008 288b Appointment terminated director alison williams
28 Apr 2008 288b Appointment terminated director glen williams
28 Apr 2008 288a Director appointed dr sharon karima brooke
28 Apr 2008 288a Director appointed reverend canon anthony william williamson
09 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2007 363s Annual return made up to 27/06/07
15 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
09 Aug 2006 363s Annual return made up to 27/06/06
02 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
01 Aug 2005 363s Annual return made up to 27/06/05
17 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
07 Sep 2004 287 Registered office changed on 07/09/04 from: claremont house 1 market square bicester oxfordshire OX26 6BW
21 Jul 2004 363s Annual return made up to 27/06/04
  • 363(353) ‐ Location of register of members address changed
15 Jan 2004 225 Accounting reference date shortened from 30/06/04 to 31/03/04
27 Jun 2003 NEWINC Incorporation