BRIDGE OF HOPE FOUNDATION

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

13/12/2413 December 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/06/1911 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

15/06/1815 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

18/07/1718 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY FLETCHER / 22/01/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR MARTIN ANTHONY FLETCHER

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVENPORT

View Document

02/02/162 February 2016 06/01/16 NO MEMBER LIST

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 06/01/15 NO MEMBER LIST

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRASER NEWELL / 12/06/2014

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHARON HENDRY / 01/06/2014

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 06/01/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR MICHAEL DAVENPORT

View Document

27/03/1327 March 2013 ALTER ARTICLES 17/03/2013

View Document

27/03/1327 March 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR KETAN KARIA

View Document

21/01/1321 January 2013 06/01/13 NO MEMBER LIST

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY GRAEME MUIR

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 87 STRADELLA ROAD LONDON SE24 9HL

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MISS LISA YACOUB

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME MUIR

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR KETAN KARIA

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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