- Company Overview for HOPE THROUGH ACTION (06552033)
- Filing history for HOPE THROUGH ACTION (06552033)
- People for HOPE THROUGH ACTION (06552033)
- More for HOPE THROUGH ACTION (06552033)
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 |