Advanced company searchLink opens in new window

SIGNS OF HOPE COMMUNITY INTEREST COMPANY

Company number 08953195

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 TM01 Termination of appointment of Neal Murphy as a director on 2 August 2018
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 AP01 Appointment of Graham Peter Coyle as a director on 22 September 2016
21 Mar 2016 AR01 Annual return made up to 21 March 2016 no member list
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 21 March 2015 no member list
07 Apr 2015 CH01 Director's details changed for Neal Murphy on 1 March 2015
07 Apr 2015 CH01 Director's details changed for Tracy Julia Murphy on 1 March 2015
07 Apr 2015 CH01 Director's details changed for Richard Vivian John Croxton on 1 March 2015
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2014 AD01 Registered office address changed from 53 Longfellow Road Worcester Worcestershire WR3 8DY on 12 June 2014
21 Mar 2014 CICINC Incorporation of a Community Interest Company