Advanced company searchLink opens in new window

NORTHERN HOPE CENTRE LIMITED

Company number 08360776

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)
29 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
05 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
27 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
25 Apr 2018 PSC01 Notification of Christine Wells as a person with significant control on 25 April 2018
26 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
26 Jan 2018 TM02 Termination of appointment of Muriel Williams as a secretary on 26 January 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 no member list
20 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
17 Feb 2015 AAMD Amended total exemption full accounts made up to 31 January 2014
15 Jan 2015 AR01 Annual return made up to 15 January 2015 no member list
04 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
25 Sep 2014 AD01 Registered office address changed from 38 West Sunniside Sunderland Tyne and Wear SR1 1BU to Unit 78 Imex Business Centre Birtley Chester Le Street County Durham DH3 1QT on 25 September 2014
18 Jul 2014 AP01 Appointment of Mrs Muriel Williams as a director on 18 July 2014