HOPE MILLS BUSINESS CENTRE LIMITED
Status | ACTIVE |
Company No. | 03561979 |
Category | |
Incorporated | 12 May 1998 |
Age | 26 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
HOPE MILLS BUSINESS CENTRE LIMITED is an active with number 03561979. It was incorporated 26 years, 22 days ago, on 12 May 1998. The company address is Unit 13 Hope Mills Business Unit 13 Hope Mills Business, London Road Brimscombe, GL5 2SE, Stroud Gloucestershire.
Company Fillings
Termination director company with name termination date
Date: 28 May 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-28
Officer name: Leon Saddington
Documents
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 09 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Neil Rogers
Termination date: 2021-08-03
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company current shortened
Date: 28 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2016-12-31
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Rens
Termination date: 2018-01-01
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: Mark Darbyshire
Documents
Annual return company with made up date no member list
Date: 29 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 11 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 16 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 14 Jul 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Daniel Rens
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Allan Jewell
Change date: 2010-05-12
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Darbyshire
Change date: 2010-05-12
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Christopher Carl Alderwick
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: John Charles Bishop
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leon Saddington
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andy Rogers
Documents
Appoint person director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Anne Wright
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Coles
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Shipton
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/09
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr mark darbyshire
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rodney alderwick
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark smith / 30/08/2008
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/08
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/07
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/05/06
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/05
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/04
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/03
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/02
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 31 May 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/01
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/00
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/05/99
Documents
Resolution
Date: 21 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,SW7 4ET
Number: | 07354096 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CLARENDON PLACE,STIRLING,FK8 2QW
Number: | SC495602 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT LINE HOUSE,CARDIFF BAY,CF10 5LR
Number: | 04667243 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11303272 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,N8 7NN
Number: | 11018077 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HIGH STREET,HERTFORDSHIRE,EN5 5UW
Number: | 06954465 |
Status: | ACTIVE |
Category: | Private Limited Company |