HOPE HOUSE (BATH) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | HOPE HOUSE (BATH) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10322173 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HOPE HOUSE (BATH) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Melanie Jayne Omirou on Jun 05, 2024 | 2 pages | CH01 | ||
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on May 17, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on Oct 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on Jul 25, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Appointment of Mrs Romy Elizabeth Summerskill as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Mirko Skok as a director on Sep 20, 2021 | 1 pages | TM01 | ||
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN England to Kemp House 152-160 City Road London EC1V 2NX on Aug 11, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Notification of Hope House (Bath) Limited as a person with significant control on Oct 01, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 17, 2019 | 2 pages | PSC09 | ||
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | 1 pages | AD03 | ||
Register inspection address has been changed to 1 Frederick Place London N8 8AF | 1 pages | AD02 | ||
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Oct 15, 2019 | 1 pages | AD01 | ||
Termination of appointment of Trinity Nominees (1) Limited as a secretary on Oct 01, 2019 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0