Advanced company searchLink opens in new window

STB (HOPE HOUSE) LTD

Company number 09194559

Filter by category

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2023 DS01 Application to strike the company off the register
21 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jun 2019 AD01 Registered office address changed from 119a High Street Clay Cross Chesterfield Derbyshire S45 9DZ to St Thomas Church Chatsworth Road Chesterfield S40 3AW on 29 June 2019
18 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
18 Apr 2018 AA Micro company accounts made up to 31 December 2017
23 Mar 2018 AP01 Appointment of Mr Andrew John Travis as a director on 23 March 2018
22 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
02 Mar 2018 AP01 Appointment of Mrs Karen Diana Riley as a director on 18 February 2018
02 Mar 2018 AP01 Appointment of Mr Mark Robert Henry Hoare as a director on 18 February 2018
13 Feb 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
12 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
31 May 2017 AA Accounts for a dormant company made up to 31 August 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
30 Aug 2016 CS01 Confirmation statement made on 29 August 2016 with updates
12 May 2016 AA Accounts for a dormant company made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
03 Sep 2015 CH01 Director's details changed for Rev Matthew John Barnes on 3 September 2015