- Company Overview for HOPE CAPITAL 2 LIMITED (11117351)
- Filing history for HOPE CAPITAL 2 LIMITED (11117351)
- People for HOPE CAPITAL 2 LIMITED (11117351)
- Charges for HOPE CAPITAL 2 LIMITED (11117351)
- More for HOPE CAPITAL 2 LIMITED (11117351)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jun 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
29 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
18 Nov 2022 | TM01 | Termination of appointment of Gary Bailey as a director on 17 November 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 May 2021 | MR01 | Registration of charge 111173510003, created on 30 April 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
31 Jul 2020 | MR01 | Registration of charge 111173510002, created on 30 July 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
13 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 January 2019 | |
04 Sep 2019 | AP01 | Appointment of Mrs Katie Cowan as a director on 2 September 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
07 Feb 2019 | AP01 | Appointment of Mr Gary Bailey as a director on 7 January 2019 | |
03 Dec 2018 | AD01 | Registered office address changed from Suite B3, Switch House Northern Perimeter Road Netherton Merseyside L30 7PT United Kingdom to Alaska House North Atlantic Avenue Atlantic Park Bootle L30 4AB on 3 December 2018 | |
31 Jan 2018 | MR01 | Registration of charge 111173510001, created on 19 January 2018 | |
03 Jan 2018 | MA | Memorandum and Articles of Association | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-19
|