- Company Overview for HOPE SOCIAL ENTERPRISES LIMITED (05834520)
- Filing history for HOPE SOCIAL ENTERPRISES LIMITED (05834520)
- People for HOPE SOCIAL ENTERPRISES LIMITED (05834520)
- Registers for HOPE SOCIAL ENTERPRISES LIMITED (05834520)
- More for HOPE SOCIAL ENTERPRISES LIMITED (05834520)
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) |
---|---|---|---|
24 Jan 2025 | CH03 | Secretary's details changed for Joanna Kate Alsop on 27 December 2024 | |
06 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
04 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
03 Jul 2023 | TM02 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 | |
03 Jul 2023 | AP03 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 | |
05 May 2023 | TM01 | Termination of appointment of Roger Clive Wilshaw as a director on 26 April 2023 | |
05 May 2023 | AP01 | Appointment of Mr Christopher Paul Martin as a director on 26 April 2023 | |
19 Apr 2023 | AP01 | Appointment of Mr James Marcus Hulme as a director on 29 March 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Andrew Charles Lomas as a director on 29 March 2023 | |
08 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
24 Aug 2022 | AP01 | Appointment of Mr Andrew Charles Lomas as a director on 12 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Wendy Louise Pretten as a director on 12 August 2022 | |
20 Dec 2021 | CH03 | Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 | |
17 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
03 Dec 2021 | PSC05 | Change of details for Chorus Developments Limited as a person with significant control on 1 December 2021 | |
01 Dec 2021 | PSC06 | Change of details for a person with significant control | |
01 Dec 2021 | AD01 | Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 | |
22 Oct 2021 | AP01 | Appointment of Mrs Wendy Louise Pretten as a director on 15 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Roger Clive Wilshaw as a director on 15 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Kevin Robin Burdett as a director on 15 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of David Nigel Finney as a director on 15 October 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates |