Advanced company searchLink opens in new window

ATKINS HOPE SOLICITORS LIMITED

Company number 08029653

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
14 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2025 MA Memorandum and Articles of Association
13 Jan 2025 SH08 Change of share class name or designation
16 Aug 2024 PSC08 Notification of a person with significant control statement
16 Aug 2024 PSC07 Cessation of Juliet Ruth Adelman as a person with significant control on 1 May 2024
16 Aug 2024 AP01 Appointment of Dinuka Sivaneswaran as a director on 1 May 2024
16 Aug 2024 AP01 Appointment of Kelly Rodd as a director on 1 May 2024
16 Aug 2024 TM01 Termination of appointment of Maria Orme as a director on 1 May 2024
26 Apr 2024 AD01 Registered office address changed from 74-78 North End Croydon Surrey CR9 1SD to 52 High Street Chatham ME4 4DS on 26 April 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
13 Mar 2024 PSC01 Notification of Juliet Ruth Adelman as a person with significant control on 29 July 2019
13 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 13 March 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
13 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jan 2023 SH08 Change of share class name or designation
10 Jan 2023 SH06 Cancellation of shares. Statement of capital on 29 July 2019
  • GBP 150
10 Jan 2023 SH06 Cancellation of shares. Statement of capital on 3 August 2021
  • GBP 100
05 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
12 Aug 2022 AP01 Appointment of Ms Maria Orme as a director on 15 May 2022
11 Aug 2022 AP01 Appointment of Ms Lili Jiang as a director on 15 May 2022