HOPE DORMANT 1 LIMITED

08134185
PINNACLE HOUSE, BREEDON QUARRY BREEDON ON THE HILL DERBY DE73 8AP

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 3 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2023 accounts Annual Accounts 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2022 accounts Annual Accounts 2 Buy now
08 Sep 2022 officers Change of particulars for director (Mr James West Atherton-Ham) 2 Buy now
08 Aug 2022 officers Appointment of director (Mrs Susan Bolton) 2 Buy now
08 Aug 2022 officers Termination of appointment of director (James Edward Brotherton) 1 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2022 officers Appointment of director (Mr James West Atherton-Ham) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Ross Edward Mcdonald) 1 Buy now
14 Sep 2021 accounts Annual Accounts 2 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2021 officers Appointment of director (Mr James Edward Brotherton) 2 Buy now
17 Mar 2021 officers Appointment of secretary (Mrs Susan Bolton) 2 Buy now
17 Mar 2021 officers Termination of appointment of secretary (Ross Edward Mcdonald) 1 Buy now
17 Mar 2021 officers Termination of appointment of director (Robert Wood) 1 Buy now
03 Sep 2020 accounts Annual Accounts 2 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2018 accounts Annual Accounts 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2017 accounts Annual Accounts 5 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 officers Termination of appointment of director (Maher Mikati) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Sudhir Maheshwari) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Philippe Marc Rene Darmayan) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Joe Issa El-Khoury) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Amit Bhatia) 1 Buy now
01 Aug 2016 officers Appointment of director (Mr Robert Wood) 2 Buy now
01 Aug 2016 officers Termination of appointment of director (Jean Francois Beaudouin) 1 Buy now
01 Aug 2016 officers Appointment of director (Mr Ross Edward Mcdonald) 2 Buy now
01 Aug 2016 officers Appointment of secretary (Mr Ross Edward Mcdonald) 2 Buy now
01 Aug 2016 officers Termination of appointment of secretary (James Stirk) 1 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 resolution Resolution 3 Buy now
01 Aug 2016 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2016 officers Change of particulars for director (Jean Francois Beaudouin) 2 Buy now
31 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2016 officers Change of particulars for director (Maher Mikati) 2 Buy now
31 Jul 2016 officers Change of particulars for director (Joe Issa El-Khoury) 2 Buy now
31 Jul 2016 officers Change of particulars for director (Maher Mikati) 2 Buy now
31 Jul 2016 officers Change of particulars for director (Philippe Marc Rene Darmayan) 2 Buy now
31 Jul 2016 officers Change of particulars for director (Joe Issa El-Khoury) 2 Buy now
31 Jul 2016 officers Change of particulars for director (Philippe Marc Rene Darmayan) 2 Buy now
31 Jul 2016 officers Change of particulars for director (Mr Amit Bhatia) 2 Buy now
31 Jul 2016 officers Change of particulars for director (Jean Francois Beaudouin) 2 Buy now
22 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jun 2016 accounts Annual Accounts 27 Buy now
08 Jun 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 65 Buy now
30 Mar 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
30 Mar 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 2 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 6 Buy now
20 Jul 2015 annual-return Annual Return 9 Buy now
23 Jun 2015 accounts Annual Accounts 39 Buy now
23 Jun 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 66 Buy now
01 May 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 2 Buy now
24 Apr 2015 officers Appointment of director (Philippe Marc Rene Darmayan) 3 Buy now
24 Apr 2015 officers Termination of appointment of director (Michal Andrzej Kemp) 2 Buy now
16 Apr 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
11 Dec 2014 mortgage Registration of a charge 54 Buy now
29 Sep 2014 accounts Annual Accounts 37 Buy now
29 Sep 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 57 Buy now
14 Jul 2014 annual-return Annual Return 9 Buy now
01 Jul 2014 auditors Auditors Resignation Company 1 Buy now
10 Mar 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 2 Buy now
10 Mar 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
27 Jan 2014 resolution Resolution 2 Buy now
10 Jan 2014 accounts Annual Accounts 34 Buy now
27 Dec 2013 mortgage Registration of a charge 55 Buy now
23 Dec 2013 mortgage Registration of a charge 55 Buy now
21 Oct 2013 officers Appointment of director (Maher Mikati) 3 Buy now
21 Oct 2013 officers Appointment of director (Joe Issa El-Khoury) 3 Buy now
21 Oct 2013 officers Appointment of director (Jean Francois Beaudouin) 3 Buy now
21 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
16 Oct 2013 mortgage Registration of a charge 6 Buy now
11 Oct 2013 officers Appointment of director (Michal Andrzej Kemp) 3 Buy now
15 Jul 2013 annual-return Annual Return 5 Buy now
25 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
24 Jan 2013 officers Appointment of director (Sudhir Maheshwari) 3 Buy now
24 Jan 2013 officers Appointment of director (Mr Amit Bhatia) 3 Buy now
23 Jan 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
23 Jan 2013 officers Termination of appointment of secretary (Lafarge Secretaries (Uk) Limited) 2 Buy now
23 Jan 2013 officers Termination of appointment of director (Phillip Lanyon) 2 Buy now
23 Jan 2013 officers Termination of appointment of director (Deborah Grimason) 2 Buy now
23 Jan 2013 officers Appointment of secretary (James Stirk) 3 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jul 2012 incorporation Incorporation Company 37 Buy now