Advanced company searchLink opens in new window

HOPE HOUSE ESSEX

Company number 08166581

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)
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
29 Dec 2021 AP01 Appointment of Mrs Nadine Hendrie as a director on 20 December 2021
29 Dec 2021 TM01 Termination of appointment of Susan Jane Vernon as a director on 20 December 2021
28 Dec 2021 TM01 Termination of appointment of Susan Dorothy Cannon as a director on 20 December 2021
28 Dec 2021 TM01 Termination of appointment of Alison Bancroft as a director on 20 December 2021
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Dec 2021 CH03 Secretary's details changed for Daniel Burdge on 20 December 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
06 Nov 2020 AP01 Appointment of Mrs Alison Bancroft as a director on 7 March 2020
30 Aug 2020 AA Micro company accounts made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
02 Aug 2019 TM01 Termination of appointment of Andrew Pollitt as a director on 1 August 2019
30 Jul 2019 AP01 Appointment of Mr David Leonard Rulton as a director on 17 July 2019
30 Jul 2019 TM01 Termination of appointment of Adrian Brian Winder as a director on 17 July 2019
03 Jul 2019 MR01 Registration of charge 081665810002, created on 21 June 2019
08 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
07 Aug 2018 TM02 Termination of appointment of Adrian Brian Winder as a secretary on 1 August 2018
07 Aug 2018 AD01 Registered office address changed from 48 Tabors Avenue Chelmsford CM2 7EJ England to 43 Manor Street Braintree CM7 3HP on 7 August 2018
11 Jul 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 PSC08 Notification of a person with significant control statement