MULTIHOPE LIMITED

Company Documents

DateDescription
15/01/2515 January 2025

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

15/01/2515 January 2025

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

08/02/248 February 2024

View Document

15/01/2415 January 2024 Registered office address changed from The Dairy Bar Lane Boroughbridge North Yorkshire YO51 9LU England to The Dairy Bar Lane Roecliffe York YO51 9LS on 2024-01-15

View Document

28/11/2328 November 2023 Appointment of Mr Elliot Payne as a director on 2023-11-27

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

09/02/239 February 2023

View Document

09/02/239 February 2023

View Document

05/04/225 April 2022 Full accounts made up to 2020-04-30

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

05/09/185 September 2018 CESSATION OF JOHN GORDON BELLERBY AS A PSC

View Document

05/09/185 September 2018 CESSATION OF CAROLINE ANN BELLERBY AS A PSC

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034187410003

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANTHONY PAYNE

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE BELLERBY

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR PAUL TORDOFF WILLIAMSON

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM MANOR DAIRY FARM CRAG LANE KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2BD

View Document

06/03/176 March 2017 CURRSHO FROM 30/09/2017 TO 30/04/2017

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BELLERBY

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BELLERBY

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR CHARLES ANTHONY PAYNE

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/08/1527 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/09/141 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/08/1321 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 SAIL ADDRESS CREATED

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/08/1230 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

13/08/9713 August 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