Advanced company searchLink opens in new window

HEALTH AND HOPE UK

Company number 08290412

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)
29 Jan 2024 AD01 Registered office address changed from 62 Heronsgate Road Chorleywood Rickmansworth Hertfordshire WD3 5NX to 27 Old Gloucester Street London WC1N 3AX on 29 January 2024
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
25 Apr 2023 AP01 Appointment of Mr Thomas Joseph Walsh as a director on 10 March 2023
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
14 Jun 2022 TM01 Termination of appointment of Henry Justin Greig as a director on 14 December 2021
14 Jun 2022 TM01 Termination of appointment of Janet Boyce as a director on 14 February 2022
29 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jul 2021 AP01 Appointment of Mr Peter Francis Travers Harlock as a director on 29 January 2021
16 Jul 2021 AP01 Appointment of Professor Edmund Liang Chai Ong as a director on 29 January 2021
16 Jul 2021 AP01 Appointment of Mr Timothy Robert Creber as a director on 29 January 2021
16 Jul 2021 TM01 Termination of appointment of Kerry Elizabeth Waterfield as a director on 29 January 2021
16 Jul 2021 AP01 Appointment of Ms Alexa Murray as a director on 29 January 2021
15 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 MA Memorandum and Articles of Association
07 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2019 CC04 Statement of company's objects
01 Jul 2019 TM01 Termination of appointment of Mervyn John George Hawe as a director on 29 June 2019
16 Apr 2019 TM01 Termination of appointment of Alison Marie Wyman as a director on 5 April 2019
26 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates