HUCKNALL HOPE LEA PROJECT LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Jemma Louise Chambers as a director on 2025-02-14

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

18/12/2318 December 2023 Appointment of Mrs Zoe Anne Macgregor as a director on 2023-11-20

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Termination of appointment of Kelly Marion Louise Frances Golding as a director on 2023-11-20

View Document

24/11/2324 November 2023 Termination of appointment of Pamela Mhako Muchemwa as a director on 2023-11-20

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mr Kevin Thomas Rostance as a director on 2022-11-21

View Document

01/12/221 December 2022 Appointment of Miss Kelly Marion Louise Frances Golding as a director on 2022-11-21

View Document

30/11/2230 November 2022 Appointment of Ms Joan Brinklow as a director on 2022-11-21

View Document

30/11/2230 November 2022 Appointment of Mrs Jemma Louise Chambers as a director on 2022-11-21

View Document

30/11/2230 November 2022 Termination of appointment of Christine Mary Eagle as a director on 2022-11-21

View Document

30/11/2230 November 2022 Termination of appointment of Mark Gallagher as a director on 2022-11-21

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

01/02/221 February 2022 Appointment of Mr Richard Darrington as a director on 2021-10-25

View Document

01/02/221 February 2022 Appointment of Mr Duane Underwood as a director on 2021-10-25

View Document

01/02/221 February 2022 Appointment of Mrs Christine Mary Eagle as a director on 2021-10-25

View Document

01/02/221 February 2022 Appointment of Mr Mark Gallagher as a director on 2021-10-25

View Document

01/02/221 February 2022 Appointment of Mrs Sarah Simons as a director on 2021-10-25

View Document

01/02/221 February 2022 Termination of appointment of Ena Doreen Unwin as a director on 2021-10-25

View Document

01/02/221 February 2022 Appointment of Miss Pamela Mhako Muchemwa as a director on 2021-10-25

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/02/1523 February 2015 20/02/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MRS JANET SIMPSON

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MRS MARY ANN BROWN

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MRS NORAH HATTON

View Document

05/09/145 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 20/02/14 NO MEMBER LIST

View Document

23/09/1323 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 20/02/13 NO MEMBER LIST

View Document

26/09/1226 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH MARTIN

View Document

27/02/1227 February 2012 20/02/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 20/02/11 NO MEMBER LIST

View Document

25/09/1025 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 20/02/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENA DOREEN UNWIN / 20/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARILYN STOREY / 20/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARTIN / 20/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENIS RIGLEY / 20/02/2010

View Document

15/10/0915 October 2009 31/03/09 PARTIAL EXEMPTION

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 20/02/09

View Document

01/09/081 September 2008 31/03/08 PARTIAL EXEMPTION

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 20/02/08

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

09/10/069 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 20/02/06

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 ANNUAL RETURN MADE UP TO 20/02/05

View Document

09/07/049 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 ANNUAL RETURN MADE UP TO 20/02/04

View Document

24/07/0324 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 ANNUAL RETURN MADE UP TO 20/02/03;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 ANNUAL RETURN MADE UP TO 20/02/02

View Document

26/09/0126 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 ANNUAL RETURN MADE UP TO 20/02/01

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 ANNUAL RETURN MADE UP TO 20/02/00;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/03/991 March 1999 ANNUAL RETURN MADE UP TO 20/02/99

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 ALTER MEM AND ARTS 22/07/98

View Document

31/07/9831 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 ADOPT MEM AND ARTS 04/02/98

View Document

25/02/9825 February 1998 ANNUAL RETURN MADE UP TO 20/02/98

View Document

31/12/9731 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 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