HOPE DEVELOPER CONSULTANTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Certificate of change of name

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

05/01/225 January 2022 Change of details for Mr Nigel Petas as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mrs Elizabeth Petas on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Elizabeth Petas as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mr Nigel Petas on 2022-01-05

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PETAS / 22/02/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETAS / 22/02/2020

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420006

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420004

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037173420007

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037173420008

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037173420006

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037173420005

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420002

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420003

View Document

11/03/1511 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037173420004

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037173420003

View Document

10/03/1410 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037173420002

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/1224 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM C/O FRANCIS CLARK NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA ENGLAND

View Document

07/06/127 June 2012 16/04/12 STATEMENT OF CAPITAL GBP 100004

View Document

02/05/122 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/122 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 3 HATCHER CLOSE HONITON DEVON EX14 2YG

View Document

16/03/1116 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 LOAN AGREEMENT

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED NIRVANA HOMES LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 COMPANY NAME CHANGED SOUTH WEST MICROFILM LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/04/053 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: UNIT 4 STOWFORD BUSINESS PARK FILHAM MOOR IVYBRIDGE DEVON PL21 0BE

View Document

13/09/0113 September 2001 S366A DISP HOLDING AGM 07/09/01

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: PO BOX 24 HONITON DEVON EX14 8ZG

View Document

17/03/9917 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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