14 HOPE DRIVE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with updates |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/10/222 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/10/212 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/07/1911 July 2019 | 08/07/19 STATEMENT OF CAPITAL GBP 3 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
02/08/162 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
24/07/1524 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
21/10/1421 October 2014 | APPOINTMENT TERMINATED, SECRETARY CATHERINE MCMANUS |
22/07/1422 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O CHRISTOPHER BATES 14 HOPE DRIVE NOTTINGHAM NG7 1DL ENGLAND |
23/10/1223 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NG2 1RT |
23/12/0923 December 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BATES / 19/10/2009 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
16/02/0916 February 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/03/0727 March 2007 | NEW SECRETARY APPOINTED |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/11/0522 November 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 44 THE ROPEWALK, NOTTINGHAM, NOTTINGHAMSHIRE NG1 5EL |
22/07/0522 July 2005 | SECRETARY RESIGNED |
22/07/0522 July 2005 | NEW SECRETARY APPOINTED |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/03/0516 March 2005 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/11/0327 November 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/10/0226 October 2002 | NEW SECRETARY APPOINTED |
26/10/0226 October 2002 | SECRETARY RESIGNED |
26/10/0226 October 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | COMPANY NAME CHANGED EDGER 192 LIMITED CERTIFICATE ISSUED ON 09/10/02 |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company