Advanced company searchLink opens in new window

THE HOUSE OF HOPE

Company number 08518943

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)
27 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
24 Jun 2016 TM02 Termination of appointment of Rosemary Awe as a secretary on 10 March 2016
28 Mar 2016 AD01 Registered office address changed from The House of Hope Dock Road Chatham Kent ME4 4TX England to C/O C/O Rccg (Victorious Family Parish) the House of Hope Dock Road Chatham Kent ME4 4TX on 28 March 2016
12 Jan 2016 TM01 Termination of appointment of Hairat Oyemade Sobowale as a director on 21 October 2015
12 Jan 2016 AD01 Registered office address changed from 210 Carnation Road Rochester Kent ME2 2YH to The House of Hope Dock Road Chatham Kent ME4 4TX on 12 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
11 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2015 AR01 Annual return made up to 30 May 2015 no member list
25 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
23 Jun 2014 AD01 Registered office address changed from 2B Livingstone Circus Gillingham Kent ME7 4HA on 23 June 2014
05 Jun 2014 AR01 Annual return made up to 30 May 2014 no member list
28 Oct 2013 CH01 Director's details changed for Hairat Oyemade Sobowale on 23 October 2013
28 Oct 2013 AD01 Registered office address changed from 2 Livingstone Circus Gillingham Kent ME7 4HA on 28 October 2013
07 May 2013 NEWINC Incorporation