HOPE FOR TOMORROW

101 The Waterfront First Floor 101 The Waterfront First Floor, Stonehouse, GL10 3UT, Gloucestershire, England
StatusACTIVE
Company No.04538433
Category
Incorporated18 Sep 2002
Age21 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

HOPE FOR TOMORROW is an active with number 04538433. It was incorporated 21 years, 7 months, 28 days ago, on 18 September 2002. The company address is 101 The Waterfront First Floor 101 The Waterfront First Floor, Stonehouse, GL10 3UT, Gloucestershire, England.



Company Fillings

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Emma Nicole Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Michael Mcinerney

Termination date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Ann Burgess

Termination date: 2023-08-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-27

Psc name: Sean Elyan

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-24

Psc name: Jennifer Joan Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-11

Officer name: Ashleigh Child

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Maddox

Appointment date: 2023-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-28

Officer name: Mr Paul Hooper

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Arthur Ramsay

Appointment date: 2023-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

New address: 101 the Waterfront First Floor Stonehouse Business Park, Sperry Way Stonehouse Gloucestershire GL10 3UT

Old address: Kingscote Priory Industrial Estate London Road Tetbury Gloucestershire GL8 8HZ England

Change date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ashleigh Deal

Change date: 2022-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of director termination with name

Date: 11 Nov 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Christopher John Daniels

Documents

View document PDF

Second filing of director termination with name

Date: 11 Nov 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Tim Claude Bodenham

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Bamford

Termination date: 2021-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Tim Claude Bodenham

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Christopher John Daniels

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-02

Officer name: Mr Giles Skevington-Pink

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-21

Officer name: Sophie Louise Jeal

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Nicole Thomas

Appointment date: 2019-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-23

Officer name: Ms Sarah Bamford

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ashleigh Deal

Appointment date: 2019-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr Tom Michael Mcinerney

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Temple Barnard

Termination date: 2019-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-19

Psc name: Patrick Temple Barnard

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Joan Saunders

Notification date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-23

Officer name: Mrs Louise Ann Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-23

Officer name: Mr Tim Claude Bodenham

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Angela Mills

Cessation date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Angela Mills

Termination date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

Old address: Upton Lodge Upton Tetbury Gloucestershire GL8 8LP

New address: PO Box GL8 8HZ Kingscote Priory Industrial Estate London Road Tetbury Gloucestershire GL8 8HZ

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Christopher John Daniels

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-06

Psc name: Sean Elyan

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Temple Barnard

Notification date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-06

Psc name: Christine Angela Mills

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Mr Andrew Michael Goodall

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Mr Paul William Tuck

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Louise Jeal

Appointment date: 2017-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Ian Charter Maclaurin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: Philip Roy Williams

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-19

Officer name: Jeffrey Richard Wearing

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Langston

Termination date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Michael Horn-Smith

Termination date: 2016-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Langston

Termination date: 2016-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 18 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-18

Officer name: Sir Julian Michael Horn-Smith

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 18 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Ian Charter Maclaurin

Change date: 2012-09-18

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeff Wearing

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sean Elyan

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Langston

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Lodge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Julian Michael Horn-Smith

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Roy Williams

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Langston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 31 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Ian Charter Maclaurin

Change date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Address

Type: AD01

Old address: Bewley House Marshfield Road Chippenham Wiltshire SN15 1JW

Change date: 2009-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/09/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/09/06

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/09/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 01/12/04 from: 41 new road chippenham wiltshire SN15 1JQ

Documents

View document PDF


Some Companies

ARCHPRIN INVESTMENTS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:00791559
Status:ACTIVE
Category:Private Limited Company

GLIMMER CLEANING SERVICES NW LIMITED

33 NEWTON ROAD,PRESTON,PR2 1DY

Number:08880204
Status:ACTIVE
Category:Private Limited Company

PLUCKY US LIMITED

300 REDDISH ROAD,STOCKPORT,SK5 7EW

Number:10182528
Status:ACTIVE
Category:Private Limited Company

RAILWORKS LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:07996490
Status:ACTIVE
Category:Private Limited Company

SHAWS FABRICS LIMITED

2ND FLOOR, 1 ASHLEY ROAD,CHESHIRE,WA14 2DT

Number:00145011
Status:ACTIVE
Category:Private Limited Company

SINGULAR PUBLISHING LIMITED

2 KINVER CLOSE,NORWICH,NR4 7QZ

Number:09597035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source