HOPE (NI) LIMITED

99-103 Union Street 99-103 Union Street, Craigavon, BT66 8ED, County Armagh
StatusACTIVE
Company No.NI053603
Category
Incorporated15 Jan 2005
Age19 years, 4 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

HOPE (NI) LIMITED is an active with number NI053603. It was incorporated 19 years, 4 months, 7 days ago, on 15 January 2005. The company address is 99-103 Union Street 99-103 Union Street, Craigavon, BT66 8ED, County Armagh.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-13

Officer name: Mr James Michael Bambrick

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Clyde Loney

Appointment date: 2023-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-13

Officer name: Leonard Stewart Adamson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clyde Loney

Termination date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thompson

Change date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wilson Freeburn

Change date: 2015-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Leonard Stewart Adamson

Change date: 2015-07-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Clyde Loney

Appointment date: 2014-06-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2014

Action Date: 09 Feb 2014

Category: Address

Type: AD01

Old address: 33 Waringstown Road Lurgan Craigavon County Armagh BT66 7HH Northern Ireland

Change date: 2014-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Old address: 99-103 Union Street Lurgan Craigavon County Armagh BT66 8ED

Change date: 2013-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thompson

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard Stewart Adamson

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Adamson

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Leonard Adamson

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leonard Adamson

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wilson Freeburn

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iris Loney

Change date: 2010-01-15

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 15/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 15/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Mar 2005

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Incorporation company

Date: 15 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON HR CONSULTING LIMITED

FFALDLAS,LLANDRINDOD WELLS,LD1 6HL

Number:10948467
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELITE MEDICAL SECRETARIAL SERVICES LTD

10 CHURCH CLOSE,WITTLESFORD,CB22 4NY

Number:11310556
Status:ACTIVE
Category:Private Limited Company

FABULOUS ME! LIMITED

54 GARSTANG ROAD EAST,POULTON-LE-FYLDE,FY6 7EH

Number:11301780
Status:ACTIVE
Category:Private Limited Company

MINI MUSICIANS LIMITED

24A JACKS KEY DRIVE,DARWEN,BB3 2LG

Number:08411963
Status:ACTIVE
Category:Private Limited Company

RS ANNEX LIMITED

177 CHESTERFIELD ROAD SOUTH,MANSFIELD,NG19 7AR

Number:07623175
Status:ACTIVE
Category:Private Limited Company

STEPHEN DOHERTY CONSTRUCTION LTD

34 HAWKHEAD ROAD,RENFREWSHIRE,PA1 3NB

Number:SC326278
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