Advanced company searchLink opens in new window

HOSPICES OF HOPE LIMITED

Company number 04120082

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 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 01/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-01
18 Jul 2019 CONNOT Change of name notice
21 Jun 2019 TM01 Termination of appointment of Simon Mark Thornton-Graham as a director on 7 June 2019
01 Mar 2019 AP01 Appointment of Ms Yapincak Erkan as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Simon Mark Thornton-Graham as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr James Corbin Penberthy as a director on 1 March 2019
21 Feb 2019 AP01 Appointment of Mr. Peter Andrew Russell as a director on 8 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2023.
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
15 Nov 2018 TM01 Termination of appointment of Brian George Davies as a director on 12 November 2018
26 Oct 2018 AP01 Appointment of Mrs. Simone Yvette Ingram as a director on 25 October 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
09 Jul 2018 AD03 Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading RG1 3BD
06 Jul 2018 AD02 Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
19 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
19 Jan 2018 AP03 Appointment of Mr Alexandru Eugen Padureanu as a secretary on 19 January 2018
18 Sep 2017 TM02 Termination of appointment of Kenneth William Sleat as a secretary on 18 September 2017
08 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
05 Jul 2017 TM01 Termination of appointment of Fergus James Cass as a director on 3 July 2017
16 May 2017 AP01 Appointment of Dr Alison Sarah Landon as a director on 27 June 2016
20 Feb 2017 TM01 Termination of appointment of Avril Pattison Jackson as a director on 6 February 2017
20 Dec 2016 TM01 Termination of appointment of Andrea Jean Evans as a director on 19 December 2016
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Mihai Radoi as a director on 28 November 2016