H.O.P.E. ENTERPRISES LIMITED

H.O.P.E Centre H.O.P.E Centre, Bromyard, HR7 4QU, Herefordshire
StatusACTIVE
Company No.06594689
Category
Incorporated15 May 2008
Age16 years, 1 month
JurisdictionEngland Wales

SUMMARY

H.O.P.E. ENTERPRISES LIMITED is an active with number 06594689. It was incorporated 16 years, 1 month ago, on 15 May 2008. The company address is H.O.P.E Centre H.O.P.E Centre, Bromyard, HR7 4QU, Herefordshire.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 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: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Pearce Higgins

Termination date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 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: 27 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Gosling

Termination date: 2014-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2016

Action Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-05-13

Officer name: Peter Gilbert Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheenagh Margaret Davis

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

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: 28 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 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: 20 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Appoint corporate director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: H.O.P.E. for Children and Their Families Ltd

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 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: 22 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Sykes

Documents

View document PDF

Statement of companys objects

Date: 11 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Gosling

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Address

Type: AD01

Old address: St Peters Primary School Cherry Trees Close Bromyard Herefordshire Hr7

Change date: 2011-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 30 Jul 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed H.O.P.E. daycare LIMITED\certificate issued on 29/06/10

Documents

View document PDF

Change of name notice

Date: 29 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Revd Graham Timothy Gordon Sykes

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2009

Action Date: 31 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/05/09

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director l & a registrars LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 10/06/2008 from 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed janet pearce higgins

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed sheenagh margaret davis

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed sarah kelly

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter gilbert stewart

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed james kelly

Documents

View document PDF

Incorporation company

Date: 15 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAL SOLUTIONS LIMITED

THOMPSON HOUSE,PRUDHOE,NE42 6PL

Number:04462996
Status:ACTIVE
Category:Private Limited Company

CRABTREE MANORWAY SOUTH (KEATS ROAD) LLP

1ST FLOOR KIRKDALE HOUSE, 7 KIRKDALE ROAD,LONDON,E11 1HP

Number:OC418325
Status:ACTIVE
Category:Limited Liability Partnership

DAMURAH CAPITAL LTD

46 BELTON ROAD,LONDON,E7 9PF

Number:07695442
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREEN ACORN LANDSCAPE DESIGN & CONSTRUCTION LIMITED

45 LYTHAM CLOSE,GREAT SANKEY,WA5 2GH

Number:10747101
Status:ACTIVE
Category:Private Limited Company

IHC TRADING LIMITED

6 MANOR COURT,BINGLEY,BD16 1QD

Number:08129633
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOWE LIGHT ENTERTAINMENT LTD

21 VICTORIA ROAD,BROMSGROVE,B61 0DW

Number:05960557
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