- Company Overview for HOPE HOUSE ESSEX (08166581)
- Filing history for HOPE HOUSE ESSEX (08166581)
- People for HOPE HOUSE ESSEX (08166581)
- Charges for HOPE HOUSE ESSEX (08166581)
- More for HOPE HOUSE ESSEX (08166581)
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 |