HOPE FOR THE NATIONS CHILDRENS CHARITY
Company number 04432345
- Company Overview for HOPE FOR THE NATIONS CHILDRENS CHARITY (04432345)
- Filing history for HOPE FOR THE NATIONS CHILDRENS CHARITY (04432345)
- People for HOPE FOR THE NATIONS CHILDRENS CHARITY (04432345)
- More for HOPE FOR THE NATIONS CHILDRENS CHARITY (04432345)
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) |
---|---|---|---|
10 Apr 2025 | AD01 | Registered office address changed from Hope for the Nations Charity Shop Mayors Walk Peterborough PE3 6EX England to 71-73 Mayors Walk Peterborough PE3 6EX on 10 April 2025 | |
10 Apr 2025 | TM01 | Termination of appointment of Yeye Omolola Ikenna as a director on 31 March 2025 | |
28 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
23 Jan 2025 | AD01 | Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to Hope for the Nations Charity Shop Mayors Walk Peterborough PE3 6EX on 23 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Iain Christopher Harvey-Smith as a director on 31 December 2024 | |
23 Jan 2025 | TM02 | Termination of appointment of Jackie Dennis as a secretary on 31 December 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
16 Jul 2024 | AP01 | Appointment of Mrs Yeye Omolola Ikenna as a director on 1 March 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Norma Slaughter as a director on 24 December 2019 | |
29 May 2019 | AD01 | Registered office address changed from 42 Green Lane St. Albans Hertfordshire AL3 6EY England to Arquen House 4-6 Spicer Street St. Albans AL3 4PQ on 29 May 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
28 Mar 2019 | TM01 | Termination of appointment of Maureen Lesley Timson as a director on 11 December 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates |