- Company Overview for THE HOUSE OF HOPE (08518943)
- Filing history for THE HOUSE OF HOPE (08518943)
- People for THE HOUSE OF HOPE (08518943)
- More for THE HOUSE OF HOPE (08518943)
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
|
|
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 |