RESTORE HOPE

Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

29/05/2529 May 2025 Notification of a person with significant control statement

View Document

28/05/2528 May 2025 Cessation of Gary Peter Grant as a person with significant control on 2025-03-25

View Document

28/05/2528 May 2025 Cessation of Catherine Ann Grant as a person with significant control on 2025-03-25

View Document

25/04/2525 April 2025 Statement of company's objects

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Resolutions

View Document

14/02/2514 February 2025 Director's details changed for Mrs Adeola Olusola Muniratu Oludemi on 2025-02-13

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/01/2330 January 2023 Appointment of Mr Gareth David Williams as a director on 2023-01-19

View Document

30/01/2330 January 2023 Appointment of Mrs Adeola Olusola Muniratu Oludemi as a director on 2023-01-19

View Document

27/01/2327 January 2023 Termination of appointment of Catherine Ann Grant as a secretary on 2023-01-19

View Document

27/01/2327 January 2023 Appointment of Mrs Jennifer Clare Peters as a director on 2023-01-19

View Document

27/01/2327 January 2023 Appointment of Mr Timothy Rutherford as a director on 2023-01-19

View Document

27/01/2327 January 2023 Termination of appointment of Peter Lawrence Doyle as a director on 2023-01-19

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

10/06/1910 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

12/07/1812 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

04/08/174 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 AUDITOR'S RESIGNATION

View Document

02/02/162 February 2016 AUDITOR'S RESIGNATION

View Document

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANN GRANT / 01/07/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER GRANT / 01/07/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN GRANT / 01/07/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9QS

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET TREVOR / 01/07/2015

View Document

07/09/157 September 2015 13/08/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

13/08/1413 August 2014 13/08/14 NO MEMBER LIST

View Document

27/08/1327 August 2013 13/08/13 NO MEMBER LIST

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045102900003

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR PETER LAWRENCE DOYLE

View Document

04/09/124 September 2012 COMPANY NAME CHANGED RESTORE HOPE LATIMER CERTIFICATE ISSUED ON 04/09/12

View Document

20/08/1220 August 2012 13/08/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

15/08/1115 August 2011 13/08/11 NO MEMBER LIST

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN GRANT / 13/08/2010

View Document

20/08/1020 August 2010 13/08/10 NO MEMBER LIST

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER GRANT / 13/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET TREVOR / 13/08/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 13/08/09

View Document

11/08/0911 August 2009 CURREXT FROM 31/08/2009 TO 30/11/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 13/08/08

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 13/08/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 13/08/06

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 ANNUAL RETURN MADE UP TO 13/08/05

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: "RESTORE HOPE" BOUGHTON BUSINESS PARK BELL LANE LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6GL

View Document

03/11/043 November 2004 ANNUAL RETURN MADE UP TO 13/08/04

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 ANNUAL RETURN MADE UP TO 13/08/03

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/025 November 2002 COMPANY NAME CHANGED RESTORE HOPE CERTIFICATE ISSUED ON 05/11/02

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 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