HOPEWISER LIMITED

01621544
2 MERLIN COURT, ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NL

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2024 officers Termination of appointment of director (Christopher Thomas Good) 1 Buy now
02 Sep 2024 officers Termination of appointment of director (Barbara Muriel Good) 1 Buy now
02 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Jul 2024 officers Appointment of director (Mr Steve Mcnally) 2 Buy now
01 Jul 2024 officers Appointment of director (Mr Martin John Goodwin) 2 Buy now
01 Jul 2024 officers Appointment of director (Mr Darrell Peter Boxall) 2 Buy now
30 Jan 2024 officers Termination of appointment of director (Alexander Robert Good) 1 Buy now
30 Jan 2024 officers Termination of appointment of director (Jonathan Good) 1 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2023 incorporation Memorandum Articles 20 Buy now
16 Oct 2023 resolution Resolution 3 Buy now
07 Sep 2023 accounts Annual Accounts 7 Buy now
22 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 2 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 7 Buy now
30 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Mar 2022 officers Change of particulars for director (Mr Alexander Good) 2 Buy now
23 Mar 2022 officers Change of particulars for director (Mr Christopher Thomas Good) 2 Buy now
23 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2022 officers Appointment of director (Mr Christopher Thomas Good) 2 Buy now
18 Jan 2022 officers Appointment of director (Mr Alexander Good) 2 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 9 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 accounts Annual Accounts 9 Buy now
30 Oct 2019 officers Appointment of director (Mr Jonathan Good) 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2019 accounts Annual Accounts 10 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jul 2018 accounts Annual Accounts 9 Buy now
15 Feb 2018 officers Termination of appointment of director (Philip Wagner Good) 1 Buy now
15 Feb 2018 officers Termination of appointment of secretary (Philip Wagner Good) 1 Buy now
07 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 accounts Annual Accounts 9 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 accounts Annual Accounts 8 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
21 Jul 2015 officers Change of particulars for secretary (Mr Philip Wagner Good) 1 Buy now
21 Jul 2015 officers Change of particulars for director (Mr Philip Wagner Good) 2 Buy now
21 Jul 2015 officers Change of particulars for director (Mrs Barbara Muriel Good) 2 Buy now
08 Jul 2015 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jun 2015 accounts Annual Accounts 9 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
08 Aug 2014 accounts Annual Accounts 9 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
16 Jul 2013 accounts Annual Accounts 11 Buy now
30 Nov 2012 accounts Annual Accounts 11 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 7 Buy now
02 Nov 2010 accounts Annual Accounts 4 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
16 Nov 2009 annual-return Annual Return 6 Buy now
13 Oct 2009 officers Change of particulars for director (Barbara Muriel Good) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Philip Wagner Good) 2 Buy now
27 Aug 2009 accounts Annual Accounts 5 Buy now
01 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
01 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
01 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
01 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
01 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
19 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 10 4 Buy now
19 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 9 4 Buy now
19 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 11 4 Buy now
09 Oct 2008 annual-return Return made up to 08/10/08; full list of members 4 Buy now
22 Sep 2008 accounts Annual Accounts 8 Buy now
19 Oct 2007 annual-return Return made up to 08/10/07; full list of members 2 Buy now
23 Aug 2007 accounts Annual Accounts 8 Buy now
25 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Oct 2006 annual-return Return made up to 08/10/06; full list of members 3 Buy now
13 Oct 2006 address Registered office changed on 13/10/06 from: 2 merlin court, atlantic street altrincham cheshire WA14 5NL 1 Buy now
13 Oct 2006 address Registered office changed on 13/10/06 from: 187 hale road hale altrincham cheshire WA15 8DG 1 Buy now
28 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2006 accounts Annual Accounts 8 Buy now
23 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2005 accounts Annual Accounts 8 Buy now
19 Oct 2005 annual-return Return made up to 08/10/05; full list of members 3 Buy now
20 Oct 2004 annual-return Return made up to 08/10/04; full list of members 7 Buy now
22 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 2004 accounts Annual Accounts 8 Buy now
15 Oct 2003 annual-return Return made up to 08/10/03; full list of members 7 Buy now
04 Oct 2003 accounts Annual Accounts 8 Buy now
06 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2002 accounts Annual Accounts 8 Buy now
14 Oct 2002 annual-return Return made up to 08/10/02; full list of members 7 Buy now
31 Oct 2001 annual-return Return made up to 08/10/01; full list of members 6 Buy now
03 Sep 2001 accounts Annual Accounts 5 Buy now
23 Oct 2000 accounts Annual Accounts 5 Buy now
12 Oct 2000 annual-return Return made up to 08/10/00; full list of members 6 Buy now
25 Oct 1999 accounts Annual Accounts 5 Buy now