Advanced company searchLink opens in new window

HOPE'S HAPPY HOUNDS LIMITED

Company number 11135358

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)
23 May 2024 AA Micro company accounts made up to 31 January 2024
19 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
16 Sep 2021 CH01 Director's details changed for Mrs Amy Marie Wilson on 14 September 2021
16 Sep 2021 PSC07 Cessation of Nicola Caroline Tapley as a person with significant control on 30 March 2021
20 Jun 2021 TM01 Termination of appointment of Nicola Caroline Tapley as a director on 30 March 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
12 Feb 2021 PSC04 Change of details for Mrs Nicola Caroline Taply as a person with significant control on 12 January 2021
12 Feb 2021 CH01 Director's details changed for Mrs Nicola Caroline Taply on 12 January 2021
08 Feb 2021 PSC01 Notification of Nicola Caroline Taply as a person with significant control on 12 January 2021
08 Feb 2021 AP01 Appointment of Mrs Nicola Taply as a director on 12 January 2021
08 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
08 Jun 2020 AD01 Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 8 June 2020
20 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
22 May 2018 AD01 Registered office address changed from 20 the Tene Baldock SG7 6DG United Kingdom to St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 22 May 2018
05 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted