Advanced company searchLink opens in new window

HOPE ENTERPRISES (NORTHAMPTON) COMMUNITY INTEREST COMPANY

Company number 07550179

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2017 AP01 Appointment of Mr Peter David Nightingale as a director on 1 August 2017
07 Aug 2017 TM01 Termination of appointment of James Grant Whybrow as a director on 28 July 2017
13 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
14 Dec 2016 AP01 Appointment of Mr Charles Henry Manners as a director on 1 December 2016
14 Dec 2016 AP01 Appointment of Mr James Grant Whybrow as a director on 1 December 2016
13 Dec 2016 AP01 Appointment of Mrs Jacqueline Dunn as a director on 1 December 2016
13 Dec 2016 AP01 Appointment of Mr Robin John Burgess as a director on 1 December 2016
13 Dec 2016 TM01 Termination of appointment of Stephen Philpott as a director on 1 December 2016
13 Dec 2016 TM01 Termination of appointment of Nicholas Peter Heath as a director on 1 December 2016
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 57,310
20 Apr 2016 CH01 Director's details changed for Mr Damian Robert Pickard on 19 April 2016
19 Apr 2016 CH03 Secretary's details changed for Mr Damian Robert Pickard on 19 April 2016
15 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 57,310
24 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
20 Mar 2015 AP01 Appointment of Mr Benjamin Richard Leadsom as a director on 10 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
22 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2014 AA Total exemption full accounts made up to 31 March 2013
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2013 CH01 Director's details changed for Mr Adrian Howard Pryce on 21 May 2012
10 Dec 2013 CH01 Director's details changed for Stephen Philpott on 21 May 2012
05 Dec 2013 TM01 Termination of appointment of Vita Whitaker as a director