Advanced company searchLink opens in new window

HOPE 4 THE COMMUNITY CIC

Company number 09397915

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)
31 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
16 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
07 Aug 2024 AD01 Registered office address changed from The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS England to Friars House Manor House Drive Coventry CV1 2TE on 7 August 2024
20 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Feb 2023 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
16 Dec 2022 AAMD Amended total exemption full accounts made up to 31 January 2021
28 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
20 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
29 Sep 2022 TM01 Termination of appointment of Helen Lau as a director on 29 September 2022
29 Sep 2022 AP01 Appointment of Miss Gabriela Matouskova as a director on 29 September 2022
25 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
25 Jan 2022 PSC01 Notification of Andrew Paul Turner as a person with significant control on 14 January 2018
25 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 25 January 2022
08 Nov 2021 TM01 Termination of appointment of Karen Margaret Edwards as a director on 14 August 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
19 Apr 2021 AP01 Appointment of Mr Matthew Thomas Shield as a director on 19 April 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
20 Jan 2020 AP01 Appointment of Miss Karen Margaret Edwards as a director on 20 January 2020
20 Jan 2020 AD01 Registered office address changed from The Enterprise Hub 5, Whitefriars Street Coventry CV1 2DS England to The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 20 January 2020
15 Jan 2020 CH01 Director's details changed for Dr Andrew Paul Turner on 6 January 2020