- Company Overview for HOPE VALLEY MORTGAGES LTD (06244450)
- Filing history for HOPE VALLEY MORTGAGES LTD (06244450)
- People for HOPE VALLEY MORTGAGES LTD (06244450)
- More for HOPE VALLEY MORTGAGES LTD (06244450)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2019 | DS01 | Application to strike the company off the register | |
20 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
09 Nov 2018 | PSC04 | Change of details for Mrs Sarah Ann Barlow as a person with significant control on 9 November 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mrs Sarah Ann Barlow as a person with significant control on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Sarah Ann Barlow on 9 November 2018 | |
09 Nov 2018 | CH03 | Secretary's details changed for Sarah Ann Barlow on 9 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from 3 Peak View Close Calver Sough, Calver Hope Valley Derbyshire S32 3ZP England to Diamond Court Water Street Bakewell DE45 1EW on 9 November 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mrs Sarah Ann Barlow as a person with significant control on 9 November 2018 | |
30 May 2018 | PSC04 | Change of details for Mrs Sarah Ann Barlow as a person with significant control on 30 May 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from 33 Westwick Road Beauchief Sheffield S8 7BT England to 3 Peak View Close Calver Sough, Calver Hope Valley Derbyshire S32 3ZP on 18 January 2017 | |
14 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Sarah Ann Barlow on 25 November 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 3 Peak View Close Calver Hope Valley Derbyshire S32 3ZP to 33 Westwick Road Beauchief Sheffield S8 7BT on 4 October 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Mark Alan Barlow as a director on 30 August 2016 | |
20 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
21 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
24 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 |