BRISTOL HOPE PROJECT C.I.C.

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MS THERESA HARVEY

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/05/1831 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR TASMIN FRATER

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MRS ELIZABETH WOODBURN

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/09/1524 September 2015 30/08/15 NO MEMBER LIST

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/10/1431 October 2014 30/08/14 NO MEMBER LIST

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TASMIN FRATER / 30/10/2014

View Document

09/10/149 October 2014 COMPANY NAME CHANGED BRISTOL HOPE PROJECT LTD CERTIFICATE ISSUED ON 09/10/14

View Document

09/10/149 October 2014 CONVERSION TO A CIC

View Document

09/10/149 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 28 PARK PLACE FISHPONDS BRISTOL BS5 6RG

View Document

30/08/1330 August 2013 30/08/13 NO MEMBER LIST

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS TASMIN FRATER / 30/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/11/1225 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL STERLING

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 204 CHELTENHAM ROAD COTHAM BRISTOL BS6 5QZ

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 206 CHELTENHAM ROAD BRISTOL BRISTOL BS6 5RH ENGLAND

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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