Advanced company searchLink opens in new window

HOPE THROUGH ACTION

Company number 06552033

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)
18 Jan 2019 PSC08 Notification of a person with significant control statement
18 Jan 2019 PSC07 Cessation of Dale Anton Fobian as a person with significant control on 17 December 2018
18 Jan 2019 PSC07 Cessation of Peter Ralph Thompson as a person with significant control on 17 December 2018
18 Jan 2019 PSC07 Cessation of Philip Jackson Bland as a person with significant control on 17 December 2018
07 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
21 Dec 2018 AP01 Appointment of Sandra Randall as a director on 17 December 2018
05 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
27 Mar 2018 PSC01 Notification of Philip Jackson Bland as a person with significant control on 6 April 2016
27 Mar 2018 PSC01 Notification of Peter Ralph Thompson as a person with significant control on 6 April 2016
27 Mar 2018 PSC01 Notification of Dale Anton Fobian as a person with significant control on 6 April 2016
03 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
05 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
10 Jan 2017 AA Total exemption full accounts made up to 5 April 2016
20 Apr 2016 AR01 Annual return made up to 1 April 2016 no member list
19 Apr 2016 CH01 Director's details changed for Mr Philip Jackson Bland on 4 February 2016
09 Jan 2016 AA Total exemption full accounts made up to 5 April 2015
14 Apr 2015 AR01 Annual return made up to 1 April 2015 no member list
14 Jan 2015 AA Total exemption full accounts made up to 5 April 2014
09 Apr 2014 AR01 Annual return made up to 1 April 2014 no member list
05 Jan 2014 AA Total exemption full accounts made up to 5 April 2013
19 Aug 2013 AD02 Register inspection address has been changed from Webber House, 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
09 Apr 2013 AR01 Annual return made up to 1 April 2013 no member list
11 Dec 2012 AA Total exemption full accounts made up to 5 April 2012